MARTIN FRASER CONSULTING LTD

Company Documents

DateDescription
16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/198 July 2019 APPLICATION FOR STRIKING-OFF

View Document

11/09/1811 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN NEVILLE FRASER / 01/05/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN NEVILLE FRASER / 03/01/2017

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN NEVILLE FRASER / 30/10/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM THE GALLERY 14 UPLAND ROAD DULWICH LONDON SE22 9EE

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN NEVILLE FRASER / 07/11/2014

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAWES

View Document

19/09/1419 September 2014 COMPANY NAME CHANGED DAWES & FRASER CONSULTING LTD. CERTIFICATE ISSUED ON 19/09/14

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY COMAN COMPANY SECRETARIAL SERVICES LTD.

View Document

03/06/143 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/08/128 August 2012 COMPANY NAME CHANGED ELIZABETH DAWES CONSULTING LTD. CERTIFICATE ISSUED ON 08/08/12

View Document

17/07/1217 July 2012 03/07/12 STATEMENT OF CAPITAL GBP 2

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR MARTIN JOHN NEVILLE FRASER

View Document

09/07/129 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/121 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

25/05/1125 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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