FERN CONSULTANTS LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 APPROVE ACCOUNTS 28/10/2010

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES

View Document

12/12/0912 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CLIVE JONES / 23/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIA JEANNETTE BREMER GOLDIE / 23/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELEN WILLIAMS / 23/11/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 9 HUNGERFORD HOUSE CHURCHILL GARDENS, LONDON SW1V 3BQ

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: WILLOW COTTAGE, WALDLEY DOVERIDGE ASHBOURNE DERBYSHIRE DE6 5LR

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

22/01/0622 January 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/11/051 November 2005 RE:ACCEPT ACCOUNTS 19/05/05

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/11/0422 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04

View Document

22/11/0422 November 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 16 FERNDOWN ROAD SOLIHULL WEST MIDLANDS B91 2AT

View Document

18/09/0218 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: SUITE 3C THIRD FLOOR STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1X 3TB

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 Incorporation

View Document

16/11/0116 November 2001 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