FTI CONSULTING SERVICES LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 APPLICATION FOR STRIKING-OFF

View Document

19/09/1419 September 2014 STATEMENT BY DIRECTORS

View Document

19/09/1419 September 2014 SOLVENCY STATEMENT DATED 11/09/14

View Document

19/09/1419 September 2014 19/09/14 STATEMENT OF CAPITAL GBP 1.00

View Document

19/09/1419 September 2014 REDUCE ISSUED CAPITAL 11/09/2014

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR RONALD RENO

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BANNISTER

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR SANJAY JAWA

View Document

19/05/1419 May 2014 SECRETARY APPOINTED JOANNE CATANESE

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY GREG COOPER

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
HOLBORN GATE 26 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1PB

View Document

04/03/144 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIGGS BANNISTER / 01/10/2010

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BARNETT MILLER / 01/10/2010

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / GREG WILLIAM COOPER / 01/10/2010

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/04/1113 April 2011 SAIL ADDRESS CREATED

View Document

13/04/1113 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

01/04/111 April 2011 COMPANY NAME CHANGED FTI FORENSIC ACCOUNTING LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

01/04/111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR JACK DUNN IV

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED SANJAY JAWA

View Document

02/03/102 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/11/0924 November 2009 SECTION 519

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MILLER / 01/04/2008

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK DUNN / 01/04/2008

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK DUNN IV / 20/02/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BANNISTER / 20/02/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK DUNN IV / 20/02/2009

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GREG COOPER / 20/02/2009

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/01/0923 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

06/05/086 May 2008 GBP NC 100000/10000 28/03/08

View Document

06/05/086 May 2008 GBP SR 33200@1

View Document

25/04/0825 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0824 April 2008 COMPANY NAME CHANGED FORENSIC ACCOUNTING PARTNERS LIMITED CERTIFICATE ISSUED ON 24/04/08

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED ERIC MILLER

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIA WALLACE WALKER

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MAINZ

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: GISTERED OFFICE CHANGED ON 14/04/2008 FROM BRIDEWELL GATE 9 BRIDEWELL PLACE LONDON EX4V 6AW

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED JACK DUNN

View Document

14/04/0814 April 2008 SECRETARY APPOINTED GREG WILLIAM COOPER

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED DAVID GRIGGS BANNISTER

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR RAJIB BAIROLIYA

View Document

27/02/0827 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: G OFFICE CHANGED 10/01/08 TEMPLE BAR HOUSE 23-28 FLEET STREET LONDON EC4Y 1AA

View Document

15/08/0715 August 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 AUDITOR'S RESIGNATION

View Document

18/03/0518 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 COMPANY NAME CHANGED FORENSIC ACCOUNTING LIMITED CERTIFICATE ISSUED ON 16/05/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 NC INC ALREADY ADJUSTED 01/04/00

View Document

18/07/0118 July 2001 � NC 100000/199000 01/04/00

View Document

11/07/0111 July 2001 NC INC ALREADY ADJUSTED 01/04/00

View Document

11/07/0111 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0111 July 2001 � NC 1000/100000 01/04

View Document

11/07/0111 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0111 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/0111 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/0127 June 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: G OFFICE CHANGED 04/04/00 34 BRIERY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7AW

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 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