SION CONSULTING LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1113 July 2011 APPLICATION FOR STRIKING-OFF

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

26/04/1126 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 PREVEXT FROM 30/04/2010 TO 30/10/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FREDERICK JOHN DUGGINS / 13/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILOMENA ELIZABETH DUGGINS / 13/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MRS PHILOMENA DUGGINS

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM INTERNATIONAL HOUSE 1 ST KATHERINE'S WAY LONDON E1W 1AY

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/09/0820 September 2008 COMPANY NAME CHANGED REALJOBS LIMITED CERTIFICATE ISSUED ON 22/09/08

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR RAYMOND FREDERICK JOHN DUGGINS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: UNIT E4 EAGLE COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES CLEVELAND TS18 3TB

View Document

17/07/0717 July 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: INCE & CO INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UN

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 Resolutions

View Document

06/09/066 September 2006 VARIOUS COMP BUSINESS 17/08/06

View Document

04/09/064 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0625 August 2006 COMPANY NAME CHANGED INLAW THREE HUNDRED AND SIX LIMI TED CERTIFICATE ISSUED ON 25/08/06

View Document

13/04/0613 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0613 April 2006 Incorporation

View Document


More Company Information
Recently Viewed
  • PFI INFRACO LIMITED


  • 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