FLEET ASSISTANCE LIMITED

06619754
48 FELAW STREET IPSWICH IP2 8PN

Documents

Documents
Date Category Description Pages
20 Nov 2018 gazette Gazette Dissolved Compulsory 1 Buy now
04 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
10 Oct 2017 accounts Annual Accounts 6 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 officers Termination of appointment of director (Laura Ann Griefenkamp) 1 Buy now
18 Nov 2016 accounts Annual Accounts 3 Buy now
08 Jul 2016 annual-return Annual Return 8 Buy now
07 Jul 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
05 Jul 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
05 Jul 2016 address Change Sail Address Company With New Address 1 Buy now
04 Jul 2016 officers Appointment of director (Nicholas Bonser) 2 Buy now
16 Sep 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Sep 2015 officers Appointment of director (Mr Russell Parsons) 2 Buy now
16 Sep 2015 officers Appointment of director (Ms Laura Ann Griefenkamp) 2 Buy now
14 Sep 2015 officers Appointment of director (Mr Nicholas Andrew Bonser) 2 Buy now
14 Sep 2015 officers Termination of appointment of director (David Geoffrey Quance) 1 Buy now
14 Sep 2015 officers Termination of appointment of director (David Hayward) 1 Buy now
14 Sep 2015 officers Termination of appointment of director (Simon James Bennett) 1 Buy now
14 Sep 2015 officers Appointment of director (Mr Richard Simon Peter Hill) 2 Buy now
15 Jun 2015 annual-return Annual Return 5 Buy now
13 May 2015 accounts Annual Accounts 2 Buy now
17 Jun 2014 annual-return Annual Return 5 Buy now
17 Jun 2014 officers Change of particulars for director (Mr David Geoffrey Quance) 2 Buy now
10 Apr 2014 accounts Annual Accounts 2 Buy now
14 Jun 2013 annual-return Annual Return 5 Buy now
14 Jun 2013 officers Change of particulars for director (Mr David Hayward) 2 Buy now
13 Jun 2013 officers Change of particulars for director (Mr David Geoffrey Quance) 2 Buy now
06 Jun 2013 accounts Annual Accounts 3 Buy now
15 Aug 2012 annual-return Annual Return 5 Buy now
23 Apr 2012 accounts Annual Accounts 3 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
23 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2011 officers Change of particulars for director (David Geoffrey Quance) 2 Buy now
18 Apr 2011 accounts Annual Accounts 3 Buy now
11 Aug 2010 annual-return Annual Return 15 Buy now
03 Aug 2010 accounts Annual Accounts 3 Buy now
15 Jun 2009 annual-return Return made up to 13/06/09; full list of members 3 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from felaw maltings 44 felaw street ipswich suffolk IP2 8SJ united kingdom 1 Buy now
08 Apr 2009 accounts Annual Accounts 1 Buy now
05 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jul 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
13 Jun 2008 incorporation Incorporation Company 16 Buy now