FELICITY PROCTOR CONSULTING LIMITED

Company Documents

DateDescription
13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 32 MERTON AVENUE LONDON W4 1TA

View Document

31/05/1931 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/05/1931 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/05/1931 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/07/1723 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

23/07/1523 July 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY JANE PROCTOR / 28/02/2010

View Document

04/11/094 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 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