AUSTIN FERNANDEZ CONSULTING LIMITED

Company Documents

DateDescription
16/05/1416 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1424 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/148 January 2014 APPLICATION FOR STRIKING-OFF

View Document

19/12/1319 December 2013 PREVEXT FROM 05/04/2013 TO 05/05/2013

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 May 2013

View Document

07/06/137 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIELISA FERNANDEZ / 23/01/2013

View Document

05/05/135 May 2013 Annual accounts for year ending 05 May 2013

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOEL AUSTIN

View Document

08/08/128 August 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/06/119 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIELISA FERNANDEZ / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL AUSTIN / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MRS MARIELISA FERNANDEZ

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY MARIELISA FERNANDEZ

View Document

26/06/0926 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/12/073 December 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (DCCCLXI X) LIMITED CERTIFICATE ISSUED ON 01/12/07

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/04/04

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

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