FITZGERALD SECURITIES LIMITED

03471177
ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN E1 8NN

Documents

Documents
Date Category Description Pages
03 Jul 2014 gazette Gazette Dissolved Liquidation 1 Buy now
15 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
03 Apr 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
07 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Jun 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Jun 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
15 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Dec 2012 officers Termination of appointment of secretary (Sarah Bisset) 2 Buy now
11 Dec 2012 officers Termination of appointment of director (Marion Naggar) 2 Buy now
11 Dec 2012 officers Termination of appointment of director (Guy Naggar) 2 Buy now
16 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Feb 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Feb 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
04 Feb 2009 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 8 Buy now
04 Feb 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
09 Oct 2008 insolvency Liquidation In Administration Result Creditors Meeting 16 Buy now
12 Sep 2008 insolvency Liquidation In Administration Proposals 13 Buy now
20 Aug 2008 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
28 Jul 2008 address Registered office changed on 28/07/2008 from 15-17 grosvenor gardens london SW1W 0BD 1 Buy now
21 Jul 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from 15-17 grosvenor gardens london SW1W 0BD 1 Buy now
18 Dec 2007 accounts Annual Accounts 6 Buy now
30 Nov 2007 annual-return Return made up to 25/11/07; full list of members 2 Buy now
10 May 2007 accounts Annual Accounts 6 Buy now
21 Dec 2006 annual-return Return made up to 25/11/06; full list of members 2 Buy now
01 Aug 2006 accounts Annual Accounts 15 Buy now
01 Aug 2006 address Location of register of members 1 Buy now
01 Aug 2006 address Registered office changed on 01/08/06 from: 15 grosvenor gardens london SW1W 0BD 1 Buy now
09 Dec 2005 annual-return Return made up to 25/11/05; full list of members 7 Buy now
07 Dec 2004 annual-return Return made up to 25/11/04; full list of members 7 Buy now
14 Oct 2004 accounts Annual Accounts 11 Buy now
28 Jan 2004 accounts Annual Accounts 10 Buy now
05 Dec 2003 annual-return Return made up to 25/11/03; full list of members 7 Buy now
07 Feb 2003 accounts Annual Accounts 10 Buy now
29 Nov 2002 annual-return Return made up to 25/11/02; full list of members 7 Buy now
28 Jan 2002 accounts Annual Accounts 11 Buy now
13 Dec 2001 annual-return Return made up to 25/11/01; full list of members 6 Buy now
15 Dec 2000 accounts Annual Accounts 6 Buy now
07 Dec 2000 annual-return Return made up to 25/11/00; full list of members 6 Buy now
19 Jan 2000 accounts Accounting reference date extended from 30/11/99 to 31/03/00 1 Buy now
05 Dec 1999 annual-return Return made up to 25/11/99; full list of members 6 Buy now
20 Sep 1999 officers New director appointed 2 Buy now
03 Mar 1999 accounts Annual Accounts 2 Buy now
04 Feb 1999 officers Secretary resigned 1 Buy now
04 Feb 1999 officers New secretary appointed 2 Buy now
04 Feb 1999 officers Director resigned 1 Buy now
04 Feb 1999 officers New director appointed 4 Buy now
08 Dec 1998 annual-return Return made up to 25/11/98; full list of members 7 Buy now
05 Nov 1998 officers Director resigned 1 Buy now
12 Jan 1998 incorporation Memorandum Articles 13 Buy now
07 Jan 1998 officers New director appointed 3 Buy now
07 Jan 1998 officers New secretary appointed 2 Buy now
07 Jan 1998 officers New director appointed 2 Buy now
07 Jan 1998 address Registered office changed on 07/01/98 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
07 Jan 1998 officers Secretary resigned 1 Buy now
07 Jan 1998 officers Director resigned 1 Buy now
27 Nov 1997 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 1997 incorporation Incorporation Company 12 Buy now