FLETCHERS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

29/12/2129 December 2021 Termination of appointment of Clive John Fletcher as a director on 2021-12-29

View Document

29/12/2129 December 2021 Application to strike the company off the register

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM CRAIG-NEY CHINNOR ROAD TOWERSEY THAME OXFORDSHIRE OX9 3QY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

25/08/1925 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR CLIVE JOHN FLETCHER

View Document

17/05/1917 May 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/08/1620 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/12/1531 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKKI MAY FLETCHER / 31/12/2014

View Document

06/01/156 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1321 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company