FOOTPRINT CONSULTING LIMITED

Company Documents

DateDescription
25/11/1125 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/115 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/1121 July 2011 APPLICATION FOR STRIKING-OFF

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R & R URQUHART SOLICITORS / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OSBERT JOHN LANCASTER / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRY KEY / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S PARTICULARS DAVID KEY

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 DIRECTOR APPOINTED OSBERT JOHN LANCASTER

View Document

18/02/0818 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 COMPANY NAME CHANGED FOOTPRINT EDUCATION LIMITED CERTIFICATE ISSUED ON 03/11/05

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 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