CONSORTIUM FINANCIAL MANAGEMENT LIMITED



Company Documents

DateDescription
03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/101 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY CLIVE MATHIAS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/05/0926 May 2009 SECRETARY'S PARTICULARS CLIVE MATHIAS

View Document

26/05/0926 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/08 FROM: 55 MERTHYR ROAD WHITCHURCH CARDIFF CF14 1DD

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document



18/05/0318 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 14 WINDSOR PLACE CARDIFF CF1 3BY

View Document

05/08/025 August 2002 NC INC ALREADY ADJUSTED 05/07/02

View Document

05/08/025 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/025 August 2002 � NC 100/200 05/07/02

View Document

30/06/0230 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/05/00

View Document

08/01/008 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9911 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 ADOPT MEM AND ARTS 24/06/97

View Document

02/07/972 July 1997 COMPANY NAME CHANGED HARTFORGE LIMITED CERTIFICATE ISSUED ON 03/07/97; RESOLUTION PASSED ON 26/06/97

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 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