- Company Overview for FELIX FAY CONSULTING LIMITED (03377827)
- Filing history for FELIX FAY CONSULTING LIMITED (03377827)
- People for FELIX FAY CONSULTING LIMITED (03377827)
- More for FELIX FAY CONSULTING LIMITED (03377827)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2004 | 287 | Registered office changed on 17/03/04 from: three counties accountancy LTD 45A branthwaite brow kendal cumbria LA9 4TX | |
23 Jun 2003 | 363s | Return made up to 29/05/03; no change of members | |
01 Apr 2003 | AA | Total exemption small company accounts made up to 31 May 2002 | |
15 Jun 2002 | 363s | Return made up to 29/05/02; full list of members | |
08 Mar 2002 | AA | Total exemption small company accounts made up to 31 May 2001 | |
21 Jun 2001 | AA | Accounts for a small company made up to 31 May 2000 | |
07 Jun 2001 | 363s | Return made up to 29/05/01; full list of members | |
01 Aug 2000 | 88(2)R | Ad 30/04/00--------- £ si 98@1 | |
01 Aug 2000 | 363s | Return made up to 29/05/00; full list of members | |
30 Mar 2000 | AA | Accounts for a small company made up to 31 May 1999 | |
03 Mar 2000 | 363s | Return made up to 29/05/99; full list of members | |
03 Mar 2000 | 363(288) |
Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;director resigned |
03 Mar 2000 | 288a | New secretary appointed | |
02 Aug 1999 | 287 | Registered office changed on 02/08/99 from: leagate selside kendal cumbria LA8 9LE | |
01 Apr 1999 | AA | Accounts for a small company made up to 31 May 1998 | |
22 Jun 1998 | 363s | Return made up to 29/05/98; full list of members | |
22 Jun 1998 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
30 Jun 1997 | 88(2)R | Ad 24/06/97--------- £ si 1@1=1 £ ic 2/3 | |
11 Jun 1997 | 288a | New secretary appointed;new director appointed | |
11 Jun 1997 | 288b | Director resigned | |
11 Jun 1997 | 288b | Secretary resigned | |
11 Jun 1997 | 288a | New director appointed | |
11 Jun 1997 | 287 | Registered office changed on 11/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER | |
29 May 1997 | NEWINC | Incorporation |