FIVEC CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
15/10/1215 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT CARPENTER / 12/10/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT CARPENTER / 12/10/2009 |
21/10/0921 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | APPOINTMENT TERMINATED SECRETARY IAN CARPENTER |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/11/071 November 2007 | NEW SECRETARY APPOINTED |
01/11/071 November 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 236 HENLEAZE ROAD BRISTOL BS9 4NG |
31/10/0731 October 2007 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: THE TEACHER'S HOUSE MILTON CLEVEDON SHEPTON MALLET SOMERSET BA4 6NS |
31/10/0731 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/11/057 November 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | NEW DIRECTOR APPOINTED |
08/11/048 November 2004 | DIRECTOR RESIGNED |
08/11/048 November 2004 | SECRETARY RESIGNED |
08/11/048 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/11/048 November 2004 | REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
12/10/0412 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/10/0412 October 2004 | Incorporation |
More Company Information
Recently Viewed
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