FORMULA CONSULTING LIMITED

Company Documents

DateDescription
14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM SMART / 01/12/2009

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAPMAN WORTH LLP / 01/12/2009

View Document

26/04/1026 April 2010 CURRSHO FROM 25/07/2010 TO 30/06/2010

View Document

13/04/1013 April 2010 25/07/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAPMAN WORTH GODDARD & BROADLEY LLP / 01/05/2009

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY GODDARD

View Document

20/02/0920 February 2009 SECRETARY APPOINTED CHAPMAN WORTH GODDARD & BROADLEY LLP

View Document

07/02/097 February 2009 25/07/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 25/07/07 TOTAL EXEMPTION FULL

View Document

28/09/0728 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM:
3 NEWBURY STREET
WANTAGE
OXFORDSHIRE OX12 8BU

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/07/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/07/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/07/04

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/07/03

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/07/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/07/01

View Document

29/10/0129 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 25/07/01

View Document

28/09/0128 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
WEST MIDLANDS B4 6LZ

View Document

17/07/0117 July 2001 FIRST GAZETTE

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 ADOPT MEM AND ARTS 07/02/00

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 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