APPROACH CONSULTING LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1919 June 2019 APPLICATION FOR STRIKING-OFF

View Document

08/06/198 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/06/183 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

13/06/1713 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

03/10/153 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

17/11/1017 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY DAVIES / 27/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL DAVIES / 27/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY DAVIES / 27/09/2010

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/10/096 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/10/0721 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: CLARKE HALL FARM ABERFORD ROAD WAKEFIELD WEST YORKSHIRE WF1 4AL

View Document

18/08/9918 August 1999 COMPANY NAME CHANGED FGM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/08/99

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/964 December 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: UNIT 1A CLARKHALL FARM ABERFORD ROAD WAKEFIELD WEST YORKSHIRE WF1 4AL

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: HILTON COURT 2 NORTH HILL ROAD LEEDS WEST YORKSHIRE LS6 2EN

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: VANGUARD HOUSE DEWSBURY ROAD LEEDS WEST YORKSHIRE LS11 5DD

View Document

17/10/9517 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 SECRETARY RESIGNED

View Document

13/10/9413 October 1994 SECRETARY RESIGNED

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/10/9413 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company