Fleet Disposals Ltd

03949524
113 Forge Lane Oughtibridge S35 0GG

Documents

Documents
Date Category Description Pages
17 Aug 2010 gazette Gazette Dissolved Compulsory 1 Buy now
04 May 2010 gazette Gazette Notice Compulsory 1 Buy now
23 Jun 2009 annual-return Return made up to 16/03/09; full list of members 3 Buy now
18 Mar 2009 officers Appointment Terminated Secretary christopher cave 1 Buy now
26 Feb 2009 accounts Annual Accounts 6 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from 9/15 manton street sheaf gardens sheffield south yorkshire S2 4BB england 1 Buy now
28 Oct 2008 officers Director's Change of Particulars / gillian batty / 13/10/2008 / Surname was: batty, now: cook; HouseName/Number was: , now: 24; Street was: 24 shorland drive, now: shorland drive 1 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from eastwood trading estate fitzwilliam road rotherham south yorkshire S65 1ND 1 Buy now
22 Apr 2008 annual-return Return made up to 16/03/08; full list of members 3 Buy now
16 Jan 2008 accounts Annual Accounts 6 Buy now
17 Aug 2007 address Registered office changed on 17/08/07 from: 8B redbrook business park wilthorpe road barnsley south yorkshire S75 1JN 1 Buy now
04 Apr 2007 annual-return Return made up to 16/03/07; full list of members 6 Buy now
07 Mar 2007 accounts Annual Accounts 6 Buy now
01 Sep 2006 officers Director's particulars changed 1 Buy now
24 Mar 2006 annual-return Return made up to 16/03/06; full list of members 6 Buy now
16 Mar 2006 accounts Annual Accounts 5 Buy now
22 Mar 2005 annual-return Return made up to 16/03/05; full list of members 6 Buy now
02 Mar 2005 accounts Annual Accounts 6 Buy now
14 Oct 2004 officers Director's particulars changed 1 Buy now
26 Mar 2004 annual-return Return made up to 16/03/04; full list of members 6 Buy now
12 Feb 2004 accounts Annual Accounts 6 Buy now
07 May 2003 officers Director resigned 1 Buy now
07 May 2003 officers New director appointed 2 Buy now
22 Mar 2003 annual-return Return made up to 16/03/03; full list of members 6 Buy now
10 Feb 2003 accounts Annual Accounts 7 Buy now
14 Jan 2003 officers Director's particulars changed 1 Buy now
17 May 2002 accounts Accounting reference date extended from 31/03/02 to 30/04/02 1 Buy now
19 Apr 2002 accounts Annual Accounts 12 Buy now
12 Apr 2002 annual-return Return made up to 16/03/02; full list of members 6 Buy now
21 May 2001 address Registered office changed on 21/05/01 from: 2 abdy cottages abdy rawmarsh rotherham south yorkshire S62 7SJ 1 Buy now
17 May 2001 officers Secretary resigned 1 Buy now
17 May 2001 officers New secretary appointed 2 Buy now
04 Apr 2001 annual-return Return made up to 16/03/01; full list of members 6 Buy now
05 Jan 2001 officers Director resigned 1 Buy now
19 Dec 2000 officers New director appointed 2 Buy now
15 Nov 2000 officers Secretary's particulars changed 1 Buy now
15 Nov 2000 officers Director's particulars changed 1 Buy now
15 Nov 2000 address Registered office changed on 15/11/00 from: 24 queensway rotherham south yorkshire S60 3EE 1 Buy now
15 May 2000 officers Secretary resigned 2 Buy now
15 May 2000 address Registered office changed on 15/05/00 from: 73 sheffield road rotherham south yorkshire S60 1DA 2 Buy now
15 May 2000 officers New secretary appointed 2 Buy now
15 May 2000 officers New director appointed 2 Buy now
14 Apr 2000 officers Secretary resigned 1 Buy now
14 Apr 2000 officers Director resigned 1 Buy now
13 Apr 2000 address Registered office changed on 13/04/00 from: 39A leicester road salford lancashire M7 4AS 1 Buy now
11 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2000 officers New secretary appointed 2 Buy now
16 Mar 2000 incorporation Incorporation Company 12 Buy now