FIMA CONSULTING LTD

Company Documents

DateDescription
14/05/2514 May 2025 Progress report in a winding up by the court

View Document

04/05/244 May 2024 Progress report in a winding up by the court

View Document

03/05/233 May 2023 Progress report in a winding up by the court

View Document

27/04/2227 April 2022 Notice of removal of liquidator by court

View Document

27/04/2227 April 2022 Appointment of a liquidator

View Document

21/04/2221 April 2022 Progress report in a winding up by the court

View Document

17/04/1417 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/03/1427 March 2014 INSOLVENCY:RE PROGRESS REPORT 07/03/2014-06/03/2014

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM FLAT 5 STROMA COURT LINCOLN WAY SLOUGH BERKSHIRE SL1 5RQ

View Document

15/03/1315 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

11/03/1311 March 2013 ORDER OF COURT TO WIND UP

View Document

18/09/1018 September 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/104 August 2010 APPLICATION FOR STRIKING-OFF

View Document

03/04/093 April 2009 31/12/06 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: G OFFICE CHANGED 29/11/07 68 LOWER CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5DF

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: G OFFICE CHANGED 07/03/07 TOWER POINT 44 NORTH ROAD BRIGHTON EAST SUSSEX BN1 1YR

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: G OFFICE CHANGED 25/01/05 68 LOWER CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5DF

View Document

07/12/047 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 COMPANY NAME CHANGED PARTS TRADING LTD CERTIFICATE ISSUED ON 18/08/04

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: G OFFICE CHANGED 17/08/04 23 BOARLANDS CLOSE SLOUGH SL15DB

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 COMPANY NAME CHANGED OFFICE DESIGNS LTD CERTIFICATE ISSUED ON 13/08/04

View Document

08/10/038 October 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