CENTRAL FCEM COURSE LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1413 March 2014 APPLICATION FOR STRIKING-OFF

View Document

29/01/1429 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR MANDAR MARATHE

View Document

20/01/1320 January 2013 DIRECTOR APPOINTED MRS KANEES FATIMA BAIG

View Document

24/09/1224 September 2012 COMPANY NAME CHANGED LEICESTER FCEM COURSE LIMITED
CERTIFICATE ISSUED ON 24/09/12

View Document

07/02/127 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MANDAR MARATHE / 05/02/2012

View Document

17/12/1117 December 2011 REGISTERED OFFICE CHANGED ON 17/12/2011 FROM
7 DURHAM WAY
PARKGATE
ROTHERHAM
SOUTH YORKSHIRE
S62 6FL
ENGLAND

View Document

13/01/1113 January 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