FINANCIAL SOFTWARE CONSULTING LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1312 April 2013 APPLICATION FOR STRIKING-OFF

View Document

04/03/134 March 2013 CORPORATE SECRETARY APPOINTED AWA NOMINEES LIMITED

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY SALLY FARMBOROUGH

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/04/1221 April 2012 REGISTERED OFFICE CHANGED ON 21/04/2012 FROM
126 WYNDCLIFF ROAD
CHARLTON
LONDON
SE7 7LF

View Document

21/04/1221 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLY MEREDITH FARMBOROUGH / 21/04/2012

View Document

21/04/1221 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN FARMBOROUGH / 21/04/2012

View Document

21/04/1221 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN FARMBOROUGH / 01/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FARMBOROUGH / 05/08/2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: GISTERED OFFICE CHANGED ON 19/08/2008 FROM 22 MAYHILL ROAD CHARLTON LONDON SE7 7JQ

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SALLY FARMBOROUGH / 05/08/2008

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: GISTERED OFFICE CHANGED ON 14/03/2008 FROM 22 MAYHILL ROAD CHARLTON LONDON SE7 7JQ

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FARMBOROUGH / 18/08/2007

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SALLY FARMBOROUGH / 18/08/2007

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: G OFFICE CHANGED 24/09/07 14B ULUNDI ROAD BLACKHEATH LONDON SE3 7UG

View Document

20/03/0720 March 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