CIVICA FCS LIMITED

Company Documents

DateDescription
02/01/152 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/07/144 July 2014 SOLVENCY STATEMENT DATED 03/07/14

View Document

04/07/144 July 2014 STATEMENT BY DIRECTORS

View Document

04/07/144 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 1

View Document

04/07/144 July 2014 REDUCE ISSUED CAPITAL 03/07/2014

View Document

08/01/148 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROWLAND / 12/04/2013

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/01/139 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/01/1216 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD DOWNING / 04/07/2011

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/01/1126 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND

View Document

11/01/1011 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STODDARD

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM:
SANDERSON HOUSE
MANOR ROAD
COVENTRY
CV1 2GF

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM:
C/O SANDERSON GROUP LTD
NEWATER HOUSE 11 NEWHALL STREET
BIRMINGHAM
B3 3NY

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 AUDITOR'S RESIGNATION

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED
SANDERSON FCS LIMITED
CERTIFICATE ISSUED ON 24/04/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM:
SANDERSON HOUSE
POPLAR WAY
SHEFFIELD
SOUTH YORKSHIRE S60 5TR

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 ADOPT ARTICLES 23/02/00

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/11/9830 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM:
PARKWAY HOUSE
PARKWAY AVENUE
SHEFFIELD
S9 4WA

View Document

10/11/9710 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/12/966 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM:
2115 COVENTRY ROAD
SHELDON
BIRMINGHAM
B26 3EA

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED
FLETCHER COMPUTER SERVICES LIMIT
ED
CERTIFICATE ISSUED ON 15/02/96

View Document

11/02/9611 February 1996 ADOPT MEM AND ARTS 10/01/96

View Document

24/11/9524 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

04/11/954 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/954 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9415 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/908 August 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/02/8916 February 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

14/01/8814 January 1988 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

16/10/8416 October 1984 MEMORANDUM OF ASSOCIATION

View Document

09/06/659 June 1965 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