FARNELL CONSULTANCY LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FIRST GAZETTE

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY KYM POTTER

View Document

05/10/115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 November 2006

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER FARNELL / 01/10/2009

View Document

24/06/1024 June 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: GISTERED OFFICE CHANGED ON 09/03/2009 FROM 23 SANTLEY PLACE LONDON SW4 7QF

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

05/12/085 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM 30 ELTRINGHAM STREET LONDON WANDSWORTH SW18 1TE

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FARNELL / 06/02/2008

View Document

29/11/0629 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0530 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

30/11/0530 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: G OFFICE CHANGED 30/11/05 10 LONDON COURT FROGMORE STREET WANDSWORTH LONDON SW18 1HH

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: G OFFICE CHANGED 20/01/05 30 ELTRINGHAM STREET WANDSWORTH SW18 1TE

View Document

20/01/0520 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0520 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 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