FDR CONSULTING LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1219 July 2012 APPLICATION FOR STRIKING-OFF

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/08/117 August 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

07/07/117 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER RUNCIMAN / 13/06/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/07/095 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/02/0212 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: G OFFICE CHANGED 21/08/01 36 HEATH ROAD UPTON BY CHESTER CHESHIRE CH2 1HX

View Document

28/07/0128 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: G OFFICE CHANGED 18/10/00 REGIT LIMITED 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED TALBOT CARE LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

13/06/0013 June 2000 Incorporation

View Document

13/06/0013 June 2000 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