FORTESCU CONSULTING LTD

Company Documents

DateDescription
15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

28/05/1928 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 31/03/17 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 31/03/16 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1928 May 2019 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1928 May 2019 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1928 May 2019 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMJAD BASHIR

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

28/05/1928 May 2019 COMPANY RESTORED ON 28/05/2019

View Document

28/05/1928 May 2019 02/01/14 NO CHANGES

View Document

28/05/1928 May 2019 02/01/13 NO CHANGES

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

28/05/1928 May 2019 02/01/16 NO CHANGES

View Document

28/05/1928 May 2019 Annual return made up to 2 January 2015 with full list of shareholders

View Document

22/04/1422 April 2014 STRUCK OFF AND DISSOLVED

View Document

07/01/147 January 2014 FIRST GAZETTE

View Document

22/06/1322 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY AZIM KIDWAI

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/01/1230 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM SHIPLEYS TAX 643 STANIFORTH ROAD SHEFFIELD S9 4RD

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD BASHIR / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

02/01/092 January 2009 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