F.C.S. Dixon Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 26, 2011)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
PLAYERS MANAGEMENT LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04441187 |
Record last updated |
Wednesday, September 10, 2014 8:24:47 AM UTC |
Official Address |
1 Unit Anglesey Business Park Littleworth Road Hednesford South
There are 18 companies registered at this street
|
Locality |
Hednesford South |
Region |
Staffordshire, England |
Postal Code |
WS121NR
|
Sector |
Dormant company |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 3, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 21, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 10, 2012 |
Compulsory strike off suspended
|  |
Registry |
Sep 11, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 6, 2011 |
Annual return
|  |
Financials |
May 26, 2011 |
Annual accounts
|  |
Registry |
Jul 1, 2010 |
Annual return
|  |
Financials |
May 13, 2010 |
Annual accounts
|  |
Registry |
Mar 8, 2010 |
Change of accounting reference date
|  |
Registry |
Mar 1, 2010 |
Section 175 comp act 06 08
|  |
Registry |
Feb 26, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Feb 26, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 4441...
|  |
Registry |
Feb 9, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 17, 2009 |
Resignation of one Secretary
|  |
Registry |
Dec 17, 2009 |
Resignation of one Director
|  |
Registry |
Dec 10, 2009 |
Resignation of one Director (a woman)
|  |
Financials |
Aug 29, 2009 |
Annual accounts
|  |
Registry |
May 28, 2009 |
Annual return
|  |
Financials |
Aug 29, 2008 |
Annual accounts
|  |
Registry |
Jul 30, 2008 |
Annual return
|  |
Financials |
Jul 18, 2007 |
Annual accounts
|  |
Registry |
Jun 15, 2007 |
Annual return
|  |
Registry |
Jun 29, 2006 |
Annual return 4441...
|  |
Financials |
Jun 9, 2006 |
Annual accounts
|  |
Registry |
Oct 11, 2005 |
Annual return
|  |
Financials |
Aug 11, 2005 |
Annual accounts
|  |
Registry |
Jul 31, 2004 |
Resignation of one Engineer and one Director (a man)
|  |
Registry |
Jul 30, 2004 |
Resignation of a director
|  |
Financials |
Jun 16, 2004 |
Annual accounts
|  |
Registry |
Jun 11, 2004 |
Annual return
|  |
Registry |
Jul 20, 2003 |
Annual return 4441...
|  |
Registry |
Apr 12, 2003 |
Change of accounting reference date
|  |
Registry |
Feb 27, 2003 |
Change in situation or address of registered office
|  |
Registry |
Feb 11, 2003 |
Appointment of a director
|  |
Registry |
Feb 4, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 31, 2003 |
Particulars of a mortgage or charge 4441...
|  |
Registry |
Jan 24, 2003 |
Appointment of a man as Engineer and Director
|  |
Registry |
Dec 20, 2002 |
Resignation of a director
|  |
Registry |
Dec 20, 2002 |
Resignation of a secretary
|  |
Registry |
Dec 2, 2002 |
Appointment of a director
|  |
Registry |
Dec 2, 2002 |
Appointment of a director 4441...
|  |
Registry |
Nov 8, 2002 |
Two appointments: a man and a woman
|  |
Registry |
Nov 7, 2002 |
Change of name certificate
|  |
Registry |
Nov 7, 2002 |
Company name change
|  |
Registry |
May 17, 2002 |
Two appointments: 2 companies
|  |