FTI CONSULTING GROUP LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

26/06/2326 June 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

15/11/2215 November 2022 Termination of appointment of Ronald Edward Reno as a director on 2022-10-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

01/12/211 December 2021 Director's details changed for Mr Ronald Reno on 2021-09-27

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS CREASE

View Document

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR JARED DUNKIN

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR CURTIS LU

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GABRIEL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD RENO / 14/11/2016

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE CATANESE

View Document

15/02/1615 February 2016 SECRETARY APPOINTED MR THOMAS MICHAEL CREASE

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC MILLER

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR JEFFREY GABRIEL

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY GREG COOPER

View Document

14/05/1414 May 2014 SECRETARY APPOINTED JOANNE F CATANESE

View Document

10/04/1410 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD RENO / 01/03/2014

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1PB

View Document

09/10/139 October 2013 DIRECTOR APPOINTED RONALD RENO

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR SANJAY JAWA

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR JACK DUNN IV

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PELHAM-LANE

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACK B DUNN IV / 01/10/2009

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / GREG WILLIAM COOPER / 01/10/2009

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1123 September 2011 COMPANY NAME CHANGED FINANCIAL DYNAMICS LIMITED CERTIFICATE ISSUED ON 23/09/11

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR ERIC BARNETT MILLER

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED GEOFFREY PELHAM PELHAM-LANE

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DINAPOLI

View Document

09/05/119 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/05/119 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 SAIL ADDRESS CREATED

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WATSON / 25/02/2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED DOMINIC DINAPOLI

View Document

24/05/1024 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY JAWA / 25/02/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED JACK B DUNN IV

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / GREG COOPER / 30/11/2007

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 MEMORANDUM OF ASSOCIATION

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 £ NC 100/50000 02/03/

View Document

16/03/0516 March 2005 NC INC ALREADY ADJUSTED 02/03/05

View Document

16/03/0516 March 2005 RE: REG 110 OF TABLE A 02/03/05

View Document

16/03/0516 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/0516 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/03/0516 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0521 January 2005 SALE & PURCH AGREE 17/01/05

View Document

30/10/0430 October 2004 STATEMENT 394

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 121-141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 ARTICLES OF ASSOCIATION

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0222 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 S366A DISP HOLDING AGM 26/02/01

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 48 CHARLES STREET LONDON W1X 7PB

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 AUDITOR'S RESIGNATION

View Document

14/10/9914 October 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 RE LOAN FACILITY 23/07/99

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 30 FURNIVAL STREET LONDON EC4A 1JE

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 AUDITOR'S RESIGNATION

View Document

10/08/9910 August 1999 ADOPT MEM AND ARTS 23/07/99

View Document

10/08/9910 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/99

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/05/98

View Document

28/05/9828 May 1998 ADOPT MEM AND ARTS 13/05/98

View Document

28/05/9828 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/05/9828 May 1998 RE DIRECTORS 15/05/98

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 AUDITOR'S RESIGNATION

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

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

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9421 April 1994 VARYING SHARE RIGHTS AND NAMES 30/03/94

View Document

21/04/9421 April 1994 ALTER MEM AND ARTS 30/03/94

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/932 September 1993 RETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/02/9321 February 1993 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/12/9211 December 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 AUDITOR'S RESIGNATION

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 COMPANY NAME CHANGED BROAD STREET FINANCIAL DYNAMICS LIMITED CERTIFICATE ISSUED ON 08/05/91

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/04/9115 April 1991 S-DIV 26/03/91

View Document

15/04/9115 April 1991 ADOPT MEM AND ARTS 26/03/91

View Document

22/11/9022 November 1990 COMPANY NAME CHANGED BROAD STREET ASSOCIATES PUBLIC R ELATIONS LIMITED CERTIFICATE ISSUED ON 23/11/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 S252,S366A,S386 09/10/90

View Document

08/11/908 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 ALTER MEM AND ARTS 18/06/90

View Document

20/06/9020 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

27/10/8927 October 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

22/10/8722 October 1987 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

13/08/8713 August 1987 NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

27/08/8627 August 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 REGISTERED OFFICE CHANGED ON 27/08/86 FROM: 15 GREAT ST THOMAS APOSTLE LONDON EC4V 2BB

View Document

01/11/821 November 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/82

View Document

11/10/8211 October 1982 INCREASE IN NOMINAL CAPITAL

View Document

04/08/824 August 1982 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