K.P. FLETCHER (DECORATORS) LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1325 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER FLETCHER / 01/01/2011

View Document

25/03/1125 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/04/9816 April 1998 ACC. REF. DATE EXTENDED FROM 01/10/97 TO 28/02/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 RETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/06/9717 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/03/9718 March 1997 FIRST GAZETTE

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/12/9413 December 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/12/9413 December 1994

View Document

13/12/9413 December 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 S386 DISP APP AUDS 29/11/93

View Document

16/12/9316 December 1993 S366A DISP HOLDING AGM 29/11/93

View Document

16/12/9316 December 1993 S252 DISP LAYING ACC 29/11/93

View Document

29/11/9329 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

05/05/925 May 1992 EXEMPTION FROM APPOINTING AUDITORS 29/09/91

View Document

05/05/925 May 1992

View Document

05/05/925 May 1992 RETURN MADE UP TO 04/02/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

03/10/913 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: G OFFICE CHANGED 04/06/91 66 HIGH STREET DAWLEY TELFORD SHROPSHIRE TF4 2HD

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991

View Document

24/05/9124 May 1991 COMPANY NAME CHANGED SAPLECLASS LIMITED CERTIFICATE ISSUED ON 28/05/91

View Document

20/05/9120 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: G OFFICE CHANGED 20/05/91 134 PERCIVAL RD ENFIELD MIDDX EN1 1QU

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 ALTER MEM AND ARTS 04/02/91

View Document

04/02/914 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information