FENCHURCH CONSULTING LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HUGHES / 06/11/2011

View Document

11/04/1211 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1129 June 2011 TERMINATE SEC APPOINTMENT

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

23/06/1123 June 2011 02/11/10 NO CHANGES

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY KAY LIVINGSTON

View Document

10/11/1010 November 2010 SECRETARY APPOINTED CHRISTOPHER HUGHES

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR KAY LIVINGSTON

View Document

02/12/092 December 2009 DISS40 (DISS40(SOAD))

View Document

01/12/091 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY DENIS LUNN

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY APPOINTED KAY LIVINGSTON

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN HUGHES

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR JAYNE GOOD

View Document

20/05/0820 May 2008 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

19/05/0819 May 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

03/05/083 May 2008 COMPANY NAME CHANGED OMG! PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 08/05/08

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED YAZOO CUT LIMITED CERTIFICATE ISSUED ON 17/12/07

View Document

02/11/072 November 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