FC CONSULTANCY LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/02/1520 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

23/02/1323 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

18/02/1218 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM
RUTHLYN HOUSE
90 LINCOLN ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE1 2SP

View Document

18/11/1018 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA WALSH / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM:
EAGLE HOUSE
GREAT WHYTE, RAMSEY
HUNTINGDON
CAMBRIDGESHIRE PE26 1HB

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 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