FDC CONSULTANCY LTD

Company Documents

DateDescription
18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/187 December 2018 APPLICATION FOR STRIKING-OFF

View Document

04/07/184 July 2018 28/10/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

29/05/1829 May 2018 PREVSHO FROM 05/04/2018 TO 28/10/2017

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BRYCELAND COVENTRY / 31/01/2017

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRYCELAND COVENTRY

View Document

22/12/1722 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

28/10/1728 October 2017 Annual accounts for year ending 28 Oct 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 3 WESTCROFT CLOSE MEMSIE FRASERBURGH ABERDEENSHIRE AB43 7BF SCOTLAND

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRYCELAND COVENTRY / 31/01/2017

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/04/1613 April 2016 PREVSHO FROM 31/07/2016 TO 05/04/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM SONA TULACH HAPPY HILLOCK RATHEN FRASERBURGH AB43 8UL

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRYCELAND COVENTRY / 15/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 SAIL ADDRESS CREATED

View Document

31/07/1331 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/07/1220 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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