FERRIERES CONSULTING LIMITED

Company Documents

DateDescription
03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/11/1512 November 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/09/1421 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/10/131 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/10/1211 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

22/01/1222 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK SCANLON

View Document

19/12/1119 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

08/10/118 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

24/11/1024 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARK SCANLON / 01/09/2010

View Document

26/09/1026 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE SOPHIE MARIE ELIZABETH SCANLON / 01/09/2010

View Document

02/01/102 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

28/11/0928 November 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

31/01/0931 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: G OFFICE CHANGED 08/07/99 THIRD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/12/9821 December 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/12/9821 December 1998 ALTER MEM AND ARTS 25/11/98

View Document

21/12/9821 December 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/12/9821 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/09/9818 September 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 COMPANY NAME CHANGED FERRIERES CREDIT MANAGEMENT PLC CERTIFICATE ISSUED ON 14/07/98

View Document

03/07/983 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 28/02/99

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: G OFFICE CHANGED 01/02/98 OLD RECTORY OFFICES WALTON HALL MILTON KEYNES BUCKINGHAMSHIRE MK7 6BB

View Document

21/10/9721 October 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/10/9721 October 1997 APPLICATION COMMENCE BUSINESS

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 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