J. FIDLER LIMITED

Company Documents

DateDescription
13/10/1213 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/07/1213 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

06/06/116 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/06/116 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005799,00009156

View Document

06/06/116 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM UNIT 19 J AIRPORT INDUSTRIAL ESTATE KINGSTON PARK NEWCASTLE UPON TYNE NE3 2EF

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/01/1120 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLACK / 01/12/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN BLACK / 01/12/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BLACK / 01/12/2009

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 88 BACK WOODBINE ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 1DE

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 S366A DISP HOLDING AGM 15/04/03 S252 DISP LAYING ACC 15/04/03 S386 DISP APP AUDS 15/04/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/12/9223 December 1992 RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

09/12/919 December 1991 RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

21/12/9021 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

15/10/8715 October 1987 REGISTERED OFFICE CHANGED ON 15/10/87 FROM: 36 LINDEN ROAD GOSFORTH NEW CASTLE-UPON-TYNE NE3 4HA

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

13/10/8713 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

06/11/866 November 1986 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

19/06/7919 June 1979 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