F VISSER CONSULTING LIMITED

Company Documents

DateDescription
08/12/218 December 2021 Final Gazette dissolved following liquidation

View Document

08/12/218 December 2021 Final Gazette dissolved following liquidation

View Document

10/08/2110 August 2021 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-08-10

View Document

16/07/2116 July 2021 Liquidators' statement of receipts and payments to 2020-02-10

View Document

16/07/2116 July 2021 Liquidators' statement of receipts and payments to 2021-02-10

View Document

07/07/217 July 2021 Appointment of a voluntary liquidator

View Document

06/07/216 July 2021 Death of a liquidator

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM COLLINGHAM HOUSE 10-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT

View Document

25/02/1625 February 2016 SPECIAL RESOLUTION TO WIND UP

View Document

25/02/1625 February 2016 DECLARATION OF SOLVENCY

View Document

25/02/1625 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/1524 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO VISSER / 03/08/2015

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY LONDON SW19 1NE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO VISSER / 09/08/2013

View Document

11/01/1311 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

12/09/1112 September 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