FLEET TRADE LIMITED

05322088
PORTLAND HOUSE 69-71 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BU HA9 8BU

Documents

Documents
Date Category Description Pages
03 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Jan 2012 annual-return Annual Return 4 Buy now
03 Nov 2011 accounts Annual Accounts 10 Buy now
17 Oct 2011 capital Statement of capital (Section 108) 4 Buy now
17 Oct 2011 insolvency Solvency Statement dated 03/10/11 1 Buy now
17 Oct 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Oct 2011 resolution Resolution 1 Buy now
18 Feb 2011 officers Change of particulars for director (Mr Ramesh Shantilal Kansagra) 2 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
16 Dec 2010 accounts Annual Accounts 10 Buy now
02 Nov 2010 officers Change of particulars for director (Mr Ramesh Shantilal Kansagra) 2 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 officers Change of particulars for director (Mr. Lewis Levy Cadji) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Mr. Laurent Elie Cadji) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Mr. Ramesh Shantilal Kansagra) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Mr. Bhupendra Shantilal Kansagra) 2 Buy now
02 Feb 2010 officers Change of particulars for secretary (Mr. Bhupendra Shantilal Kansagra) 1 Buy now
20 Jan 2010 accounts Annual Accounts 11 Buy now
06 May 2009 annual-return Return made up to 29/12/08; full list of members 5 Buy now
04 Feb 2009 accounts Annual Accounts 12 Buy now
28 Feb 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
18 Feb 2008 annual-return Return made up to 29/12/07; full list of members; amend 7 Buy now
01 Feb 2008 accounts Annual Accounts 12 Buy now
11 Jan 2008 annual-return Return made up to 29/12/07; full list of members 3 Buy now
23 Nov 2007 annual-return Return made up to 29/12/06; full list of members; amend 6 Buy now
12 Jan 2007 annual-return Return made up to 29/12/06; full list of members 3 Buy now
02 Jan 2007 accounts Annual Accounts 11 Buy now
18 Aug 2006 accounts Delivery ext'd 3 mth 31/03/06 1 Buy now
17 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Feb 2006 officers Director resigned 1 Buy now
09 Feb 2006 officers New director appointed 3 Buy now
11 Jan 2006 annual-return Return made up to 29/12/05; full list of members 3 Buy now
11 Jan 2006 officers Director's particulars changed 1 Buy now
11 Jan 2006 officers Director's particulars changed 1 Buy now
29 Jun 2005 mortgage Particulars of mortgage/charge 4 Buy now
27 Apr 2005 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
11 Jan 2005 officers Secretary resigned 1 Buy now
29 Dec 2004 incorporation Incorporation Company 23 Buy now