F & C CONSULTING SERVICES LIMITED

Company Documents

DateDescription
05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/08/17

View Document

05/08/175 August 2017 Annual accounts for year ending 05 Aug 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 5 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts for year ending 05 Aug 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 5 August 2015

View Document

18/09/1518 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM
11 AMBERSIDE WOOD LANE
PARADISE INDUSTRIAL ESTATE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4TP

View Document

05/08/155 August 2015 Annual accounts for year ending 05 Aug 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 5 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts for year ending 05 Aug 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 5 August 2013

View Document

30/08/1330 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts for year ending 05 Aug 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 5 August 2012

View Document

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

05/08/125 August 2012 Annual accounts for year ending 05 Aug 2012

View Accounts

10/04/1210 April 2012 Annual accounts small company total exemption made up to 5 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 5 August 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH BAILEY / 06/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 5 August 2009

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM
70 UPPER RICHMOND ROAD, PUTNEY
LONDON
LONDON
SW15 2RP

View Document

17/09/0917 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 05/08/08 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 PREVSHO FROM 31/08/2008 TO 05/08/2008

View Document

13/02/0913 February 2009 SECRETARY APPOINTED MRS JANET ELIZABETH BAILEY

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 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