FUPARK CONSULTING LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LYNSEY MASON / 11/07/2013

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/134 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LYNSEY MASON / 11/09/2012

View Document

04/04/134 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
SECOND FLOOR DE BURGH HOUSE MARKET ROAD
WICKFORD
ESSEX
SS12 0BB

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS. LYNSEY GREAVES / 07/05/2012

View Document

19/04/1219 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY GREAVES / 01/10/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM
2ND FLOOR, DE BURGH HOUSE
MARKET ROAD
WICKFORD
ESSEX
SS11 0BB
UK

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY GREAVES / 11/05/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DANNY KYLE OPEN STAGE


  • 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