FIDEL MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1418 June 2014 APPLICATION FOR STRIKING-OFF

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 PREVSHO FROM 31/08/2014 TO 31/12/2013

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM
C/O RICHES & COMPANY
34 ANYARDS ROAD
COBHAM
SURREY
KT11 2LA

View Document

25/08/1125 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM
42-46 HIGH STREET
ESHER
SURREY
KT10 9QY

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOSAR PARVEEN / 01/01/2010

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM
BRYAN AND RIDGE
THE GATEHOUSE 2 DEVONHURST PLACE
HEATHFIELD TERRACE
LONDON
W4 4JD

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM
44 RICHMOND CROFT
GREAT BARR
BIRMINGHAM
B42 1NX

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM
3RD FLOOR MAPLE HOUSE, HIGH
STREET, POTTERS BAR
HERTFORDSHIRE
EN6 5BS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY CKA SECRETARY LIMITED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM:
49 THE AVENUE
POTTERS BAR
HERTFORDSHIRE
EN61ED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 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