FERN COMPUTER CONSULTANCY LIMITED

Company Documents

DateDescription
23/12/1523 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM
FERN COURT
DERBY ROAD
DENBY RIPLEY
DERBYSHIRE
DE5 8LG

View Document

11/12/1511 December 2015 SPECIAL RESOLUTION TO WIND UP

View Document

11/12/1511 December 2015 DECLARATION OF SOLVENCY

View Document

27/11/1527 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/04/159 April 2015 25/02/15 STATEMENT OF CAPITAL GBP 17988.20

View Document

07/04/157 April 2015 COMPANY BUSINESS 25/02/2015

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/11/1421 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/11/1214 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

31/08/1131 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/08/1118 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1117 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1111 August 2011 PREVEXT FROM 31/12/2010 TO 28/02/2011

View Document

25/11/1025 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE BORRINGTON / 01/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA JANE BORRINGTON / 01/11/2009

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 SUBDIVISION, SHARE OPTI 05/10/07

View Document

06/11/076 November 2007 S-DIV 05/10/07

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 AUDITOR'S RESIGNATION

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/11/96

View Document

29/01/9729 January 1997 NC INC ALREADY ADJUSTED 10/11/96

View Document

29/01/9729 January 1997 ALTER MEM AND ARTS 10/11/96

View Document

29/01/9729 January 1997 � NC 10000/60000 10/11/

View Document

29/11/9629 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/04/9614 April 1996 AUDITOR'S RESIGNATION

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/01/9615 January 1996 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94 FROM: G OFFICE CHANGED 03/02/94 EAST MILL BRIDGEFOOT BELPER DERBYSHIRE DE5 1XF

View Document

02/02/942 February 1994 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/01/936 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/12/924 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/924 December 1992 REGISTERED OFFICE CHANGED ON 04/12/92

View Document

07/04/927 April 1992 EXEMPTION FROM APPOINTING AUDITORS 15/03/92

View Document

07/04/927 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: G OFFICE CHANGED 19/04/91 1 SIDDALS LANE ALLESTREE DERBY DE3 2DY

View Document

19/04/9119 April 1991 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 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