F.P.C. DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/12/1021 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/08/1024 August 2010 APPLICATION FOR STRIKING-OFF

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KEITH LINNEY / 02/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRIS MICHAEL LINNEY / 02/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 22 October 2008 with full list of shareholders

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2007 with full list of shareholders

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 100-102 FOWLER STREET SOUTH SHIELDS TYNE & WEAR NE33 1PD

View Document

01/11/091 November 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 DISS40 (DISS40(SOAD))

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY VICTORIA HART

View Document

28/04/0828 April 2008 SECRETARY APPOINTED MICHAEL LINNEY

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: G OFFICE CHANGED 10/11/04 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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