FIDUCIA CONSULTING LTD

Company Documents

DateDescription
12/05/1412 May 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

11/05/1411 May 2014 SECRETARY'S CHANGE OF PARTICULARS / TRINE ELLINGSEN BROWN / 01/01/2013

View Document

21/02/1421 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 73-75 UNION STREET LONDON SE1 1SG

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 43 CHARTERHOUSE SQUARE LONDON EC1M 6EA

View Document

17/01/1117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 Annual return made up to 11 January 2009 with full list of shareholders

View Document

15/10/1015 October 2010 Annual return made up to 11 January 2008 with full list of shareholders

View Document

04/08/104 August 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

28/06/1028 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: G OFFICE CHANGED 17/06/05 43 CHARTERHOUSE SQUARE LONDON EC1M 6EA

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FIRST GAZETTE

View Document

13/07/0413 July 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

07/07/047 July 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 COMPANY NAME CHANGED FIDUCIA CONSULTANTS LIMITED CERTIFICATE ISSUED ON 11/06/03

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: G OFFICE CHANGED 18/02/03 152-160 CITY ROAD LONDON EC1V 2NX

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 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