FCP BRIDGING SERVICES LIMITED

Company Documents

DateDescription
17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 03/07/2014

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 08/07/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 25/09/2013

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/03/129 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 13/01/2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 05/01/2012

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/03/119 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/11/1029 November 2010 SECRETARY APPOINTED HEIDI ELLISS

View Document

12/11/1012 November 2010 SECRETARY APPOINTED SHILPA VIVEK PARIHAR

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE DUSEY

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE ALBERTA DUSEY / 21/05/2010

View Document

03/03/103 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM
25 NOEL STREET
LONDON
W1F 8GX

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEVY / 15/04/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 SECRETARY'S CHANGE OF PARTICULARS / NATALIE DUSEY / 01/08/2008

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/07/0815 July 2008 PREVEXT FROM 29/02/2008 TO 30/04/2008

View Document

12/05/0812 May 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED FUTURE FILMS BRIDGING SERVICES LIMITED
CERTIFICATE ISSUED ON 25/04/08

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MARGOLIS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY VIKKI MICKEL

View Document

18/04/0818 April 2008 SECRETARY APPOINTED NATALIE ALBERTA DUSEY

View Document

20/03/0820 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

22/02/0722 February 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