FLEMING CONSULTANCY LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/152 April 2015 APPLICATION FOR STRIKING-OFF

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLEMING

View Document

15/09/1415 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/09/1313 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 PREVSHO FROM 31/01/2014 TO 31/07/2013

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/09/1218 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/09/1114 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/09/1013 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE FLEMING / 09/09/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT FLEMING / 09/09/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/09/0429 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/10/0228 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/11/9910 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: G OFFICE CHANGED 08/10/99 9 UNDERWOOD CLOSE CALLOW HILL REDDITCH WORCESTERSHIRE B97 5YS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/01/989 January 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/01/98

View Document

31/12/9731 December 1997 ALTER MEM AND ARTS 25/11/97

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: G OFFICE CHANGED 25/11/97 BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

17/11/9717 November 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