2GETHER CONSULTING LIMITED

Company Documents

DateDescription
01/06/101 June 2010 STRUCK OFF AND DISSOLVED

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

05/08/095 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/06/0916 June 2009 First Gazette

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/05/086 May 2008 SECRETARY RESIGNED LONDON REGISTRARS LIMITED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 91 EVANS WHARF HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9WN

View Document

08/03/078 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 5 AMPLEFORTH DRIVE THE MEADOWS STAFFORD STAFFORDSHIRE ST17 4TE

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 3 HAZLETON GREEN STAFFORD ST17 9NH

View Document

24/02/0524 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 3 HAZLETON GREEN BURTON MANOR STAFFORD STAFFORDSHIRE ST17 9NH

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information