444 CONSULTING LIMITED

Company Documents

DateDescription
11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM
87 BURTON ROAD
CASTLE GRESLEY
SWADLINCOTE
DE11 9EW

View Document

10/03/1610 March 2016 DECLARATION OF SOLVENCY

View Document

10/03/1610 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/1610 March 2016 SPECIAL RESOLUTION TO WIND UP

View Document

01/03/161 March 2016 PREVEXT FROM 31/01/2016 TO 12/02/2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 12 February 2016

View Document

18/02/1618 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 SAIL ADDRESS CHANGED FROM:
18 ST. CHRISTOPHERS WAY
PRIDE PARK
DERBY
DE24 8JY
ENGLAND

View Document

18/02/1618 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

12/02/1612 February 2016 Annual accounts for year ending 12 Feb 2016

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

22/01/1522 January 2015 SAIL ADDRESS CREATED

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information