ADDITIONAL REVENUE CONSULTANTS LIMITED

Company Documents

DateDescription
05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM C/O BEYOND CORPORATE 3RD FLOOR CASTLEFIELD HOUSE LIVERPOOL ROAD MANCHESTER GREATER MANCHESTER M3 4SB

View Document

02/10/182 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/10/182 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

02/10/182 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1824 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM C/O FIELDFISHER 5TH FLOOR FREE TRADE EXCHANGE 37 PETER STREET MANCHESTER M2 5GB

View Document

08/03/188 March 2018 CHANGE REGD OFFICEDIRECTORS INTREST 01/03/2018

View Document

31/01/1831 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

19/09/1719 September 2017 CESSATION OF MATTHEW DOMINIC HAYWOOD AS A PSC

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDEN PETER DOYLE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/11/1518 November 2015 PREVSHO FROM 30/09/2015 TO 30/04/2015

View Document

17/11/1517 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM MANCHESTER ONE PORTLAND STREET MANCHESTER M1 3LD ENGLAND

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

25/06/1525 June 2015 ADOPT ARTICLES 11/06/2015

View Document

30/04/1530 April 2015 Annual return made up to 5 September 2014 with full list of shareholders

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

14/01/1414 January 2014 SUB-DIVISION 10/01/14

View Document

14/01/1414 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 9999.90

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED ELLEY FROST

View Document

14/01/1414 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 3 CRESCENT CLOSE DAVENPORT STOCKPORT GREATER MANCHESTER SK3 8SH

View Document

05/09/135 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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