F&S PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
333-335 HIGH STREET
BANGOR
GWYNEDD
LL57 1YA

View Document

31/10/1431 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

16/09/1416 September 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

16/09/1416 September 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 12/09/2017: DEFER TO 12/09/2017

View Document

23/05/1323 May 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2013

View Document

23/05/1323 May 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100606,PR003166

View Document

08/11/128 November 2012 ORDER OF COURT TO WIND UP

View Document

05/11/125 November 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

27/04/1127 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

14/05/1014 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID SAUNDERS / 29/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN OLIVER FITZPATRICK / 29/03/2010

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/098 July 2009 DISS40 (DISS40(SOAD))

View Document

07/07/097 July 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

30/05/0830 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 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