FEE TRADING LTD

06444363
6 SUNFIELD BUSINESS PARK NEW MILL ROAD FINCHAMPSTEAD RG40 4QT RG40 4QT

Documents

Documents
Date Category Description Pages
09 Sep 2014 gazette Gazette Dissolved Compulsary 1 Buy now
20 May 2014 gazette Gazette Notice Compulsary 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Colin Perkins) 1 Buy now
20 Mar 2013 accounts Annual Accounts 7 Buy now
01 Feb 2013 officers Termination of appointment of director (Catherine Wanniaratchy) 1 Buy now
01 Feb 2013 officers Appointment of director (Mr Colin Michael Perkins) 2 Buy now
01 Feb 2013 annual-return Annual Return 3 Buy now
07 Jan 2013 officers Termination of appointment of director (Nigel Songhurst) 1 Buy now
31 Dec 2012 officers Appointment of director (Mrs Catherine Elizabeth Wanniaratchy) 2 Buy now
03 Apr 2012 accounts Annual Accounts 4 Buy now
11 Jan 2012 annual-return Annual Return 3 Buy now
25 Aug 2011 accounts Annual Accounts 9 Buy now
20 May 2011 officers Termination of appointment of secretary (Simon Jordan) 2 Buy now
10 Jan 2011 annual-return Annual Return 14 Buy now
02 Nov 2010 officers Termination of appointment of director (Charles Morrison) 2 Buy now
26 Jul 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
12 Apr 2010 capital Return of Allotment of shares 4 Buy now
30 Mar 2010 annual-return Annual Return 14 Buy now
16 Oct 2009 officers Appointment of director (Charles Bruce Morrison) 2 Buy now
05 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
02 Oct 2009 officers Secretary appointed simon timothy jordan 2 Buy now
17 Sep 2009 capital Nc inc already adjusted 08/09/09 1 Buy now
17 Sep 2009 resolution Resolution 1 Buy now
09 Sep 2009 resolution Resolution 1 Buy now
20 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 2009 annual-return Return made up to 04/12/08; full list of members 3 Buy now
17 Feb 2009 officers Director appointed mr nigel songhurst 1 Buy now
17 Feb 2009 accounts Annual Accounts 2 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from c/o j speyer & co 26 bessborough road harrow middlesex HA1 3DL 1 Buy now
01 May 2008 address Registered office changed on 01/05/2008 from c/o j speyer & co 26 bessborough road harrow middlesex HA1 3DL 1 Buy now
01 May 2008 officers Appointment terminated director theydon nominees LIMITED 1 Buy now
01 May 2008 officers Appointment terminated secretary theydon secretaries LIMITED 1 Buy now
04 Dec 2007 incorporation Incorporation Company 13 Buy now