FUTURE STRATEGIES CONSULTING LIMITED

Company Documents

DateDescription
18/02/1518 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/11/1418 November 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
SEGEDUNUM BUSINESS CENTRE
STATION ROAD
WALLSEND
TYNE & WEAR
NE28 6HQ

View Document

06/12/136 December 2013 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

06/12/136 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

06/12/136 December 2013 DECLARATION OF SOLVENCY

View Document

06/12/136 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON FEDDRICK BROWN / 28/01/2013

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GARBUTT

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON FREDERICK BROWN / 28/01/2013

View Document

28/01/1328 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MR GORDON FEDDRICK BROWN

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 CURRSHO FROM 31/01/2012 TO 31/07/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MS CHRISTINE ELIZABETH GARBUTT

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW JONES / 17/12/2010

View Document

07/02/117 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW JONES / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY TRACY SNELL

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR TRACY SNELL

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR TRACY SNELL

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JONES / 20/03/2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS HEARN

View Document

01/02/081 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: G OFFICE CHANGED 19/02/07 SEGEDUNUM BUSINESS CENTRE STATION ROAD WALLSEND TYNE & WEAR NE28 6HQ

View Document

29/01/0729 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0729 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: G OFFICE CHANGED 29/01/07 CENTRE FOR ADVANCED INDUSTRY COBLE DENE ROYAL QUAYS NORTH SHIELDS TYNE & WEAR NE29 6DE

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: G OFFICE CHANGED 12/12/02 UNIT 5 SEGEDUNUM BUSINESS CENTRE STATION ROAD WALLSEND NEWCASTLE UPON TYNE TYNE AND WEAR NE28 6HQ

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 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