Download leads from Nexok and grow your business. Find out more

Fe Options Limited

Documents

Total Documents50
Total Pages148

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off
1 May 2012Final Gazette dissolved via compulsory strike-off
17 January 2012First Gazette notice for compulsory strike-off
17 January 2012First Gazette notice for compulsory strike-off
29 March 2011Compulsory strike-off action has been suspended
29 March 2011Compulsory strike-off action has been suspended
1 February 2011First Gazette notice for compulsory strike-off
1 February 2011First Gazette notice for compulsory strike-off
20 July 2010First Gazette notice for compulsory strike-off
20 July 2010First Gazette notice for compulsory strike-off
22 February 2010Registered office address changed from The Basement, 31 Hamilton Square Birkenhead Wirral Merseyside CH41 6AZ on 22 February 2010
22 February 2010Registered office address changed from The Basement, 31 Hamilton Square Birkenhead Wirral Merseyside CH41 6AZ on 22 February 2010
12 January 2010Termination of appointment of Andrew Leathwood as a director
12 January 2010Termination of appointment of Andrew Leathwood as a director
1 June 2009Total exemption small company accounts made up to 31 July 2008
1 June 2009Total exemption small company accounts made up to 31 July 2008
1 April 2009Director's change of particulars / andrew leathwood / 03/11/2008
1 April 2009Return made up to 22/03/09; full list of members
1 April 2009Return made up to 22/03/09; full list of members
1 April 2009Director's Change of Particulars / andrew leathwood / 03/11/2008 / HouseName/Number was: , now: 4; Street was: 91 greenway road, now: waterpark road; Post Town was: higher tranmere, now: birkenhead; Region was: wirral, now: merseyside; Post Code was: CH42 0NE, now: CH42 9NZ; Country was: , now: united kingdom
4 July 2008Amended accounts made up to 31 July 2007
4 July 2008Amended accounts made up to 31 July 2007
3 June 2008Total exemption small company accounts made up to 31 July 2007
3 June 2008Total exemption small company accounts made up to 31 July 2007
2 April 2008Return made up to 22/03/08; full list of members
2 April 2008Return made up to 22/03/08; full list of members
1 June 2007Amended accounts made up to 31 July 2006
1 June 2007Amended accounts made up to 31 July 2006
27 March 2007Return made up to 22/03/07; full list of members
27 March 2007Return made up to 22/03/07; full list of members
20 March 2007Registered office changed on 20/03/07 from: 71 burrell drive moreton wirral CH46 0TG
20 March 2007Registered office changed on 20/03/07 from: 71 burrell drive moreton wirral CH46 0TG
22 January 2007Total exemption small company accounts made up to 31 July 2006
22 January 2007Total exemption small company accounts made up to 31 July 2006
4 January 2007Registered office changed on 04/01/07 from: 162-164 bebington road bebington wirral CH63 7NX
4 January 2007Registered office changed on 04/01/07 from: 162-164 bebington road bebington wirral CH63 7NX
4 July 2006Director's particulars changed
4 July 2006Secretary's particulars changed;director's particulars changed
4 July 2006Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100
4 July 2006Return made up to 22/03/06; full list of members
4 July 2006Secretary's particulars changed;director's particulars changed
4 July 2006Director's particulars changed
4 July 2006Return made up to 22/03/06; full list of members
4 July 2006Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100
1 July 2005Accounting reference date extended from 31/03/06 to 31/07/06
1 July 2005Accounting reference date extended from 31/03/06 to 31/07/06
22 March 2005Secretary resigned
22 March 2005Incorporation
22 March 2005Incorporation
22 March 2005Secretary resigned
Sign up now to grow your client base. Plans & Pricing