FIDELIS PROFESSIONAL FINANCE LIMITED
Status | DISSOLVED |
Company No. | 03967393 |
Category | Private Limited Company |
Incorporated | 07 Apr 2000 |
Age | 24 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2010 |
Years | 13 years, 7 months, 20 days |
SUMMARY
FIDELIS PROFESSIONAL FINANCE LIMITED is an dissolved private limited company with number 03967393. It was incorporated 24 years, 1 month, 24 days ago, on 07 April 2000 and it was dissolved 13 years, 7 months, 20 days ago, on 12 October 2010. The company address is Unit J The Homesdale Business Unit J The Homesdale Business, Bromley, BR1 2QZ, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / patricia healy / 08/06/2007 / HouseName/Number was: , now: 77; Street was: 139 charminster road, now: repton road; Post Town was: london, now: orpington; Region was: , now: kent; Post Code was: SE9 4BL, now: BR6 9HT
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Resolution
Date: 24 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members
Documents
Legacy
Date: 18 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Resolution
Date: 06 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/06; full list of members
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 18/04/06
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/05; full list of members
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 12 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed moortech LIMITED\certificate issued on 12/01/05
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/03; full list of members
Documents
Legacy
Date: 07 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 07/02/03 from: 7 bath place london EC2A 3DR
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/01; full list of members
Documents
Legacy
Date: 06 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 26/04/00--------- £ si 998@1=998 £ ic 1/999
Documents
Legacy
Date: 06 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 31/12/00
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 25 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/04/00
Documents
Resolution
Date: 25 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 25/04/00 from: 31 corsham street london N1 6DR
Documents
Some Companies
LONDON SCHOOL OF HYGIENE & TROPICAL MEDICINE,LONDON,WC1E 7HT
Number: | 10486703 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 11719488 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BROADFERN,WIGAN,WN6 0GP
Number: | 11776965 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 MOORSIDE STREET DROYLSDEN MOORSIDE STREET,MANCHESTER,M43 7HH
Number: | 11365148 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRINGTONS ACCOUNTANTS,BRADFORD,BD1 4AB
Number: | 10755478 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BROOK STREET,SNODLAND,ME6 5BB
Number: | 01267583 |
Status: | ACTIVE |
Category: | Private Limited Company |