FC SUPPORT SERVICES LIMITED

Company Documents

DateDescription
21/03/2421 March 2024 Final Gazette dissolved following liquidation

View Document

21/03/2421 March 2024 Final Gazette dissolved following liquidation

View Document

21/12/2321 December 2023 Return of final meeting in a members' voluntary winding up

View Document

07/03/237 March 2023 Appointment of a voluntary liquidator

View Document

07/03/237 March 2023 Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-03-07

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Declaration of solvency

View Document

20/10/2220 October 2022 Change of details for Fc Legal Services Limited as a person with significant control on 2022-10-20

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

09/07/219 July 2021 Termination of appointment of Colin Stewart Flanagan as a director on 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART FLANAGAN / 23/01/2019

View Document

21/11/1821 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR GUY BERWICK

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FC LEGAL SERVICES LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR JULIAN MATTHEW MIDDLETON

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR CHARLES ROBERT STEPHEN POWELL

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CULLEN

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BULLOCK

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 AUDITOR'S RESIGNATION

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART FLANAGAN / 21/06/2013

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART FLANAGAN / 01/02/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

18/07/1118 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED ROBERT GEORGE ROWLEY

View Document

18/10/1018 October 2010 SECRETARY APPOINTED SIMON NICHOLAS OWEN

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED GUY KINGSLEY BERWICK

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED RICHARD BULLOCK

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED PETER SMITH

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED RICHARD ANTHONY BEVERLEY

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR COLIN STEWART FLANAGAN

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR CHARLES NIGEL CULLEN

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED KARL PETER JANSEN

View Document

21/06/1021 June 2010 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