AKAY CONSULTANCY LIMITED

Company Documents

DateDescription
09/01/159 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/148 October 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/09/1419 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/145 September 2014 APPLICATION FOR STRIKING-OFF

View Document

02/09/142 September 2014 DISS40 (DISS40(SOAD))

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM
5 BRYSON ROAD
EDINBURGH
EH11 1ED
SCOTLAND

View Document

30/08/1430 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 FIRST GAZETTE

View Document

28/06/1328 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1327 June 2013 Annual return made up to 8 June 2012 with full list of shareholders

View Document

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

14/06/1314 June 2013 FIRST GAZETTE

View Document

01/12/121 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM HUDSON HOUSE, 8 ALBANY STREET EDINBURGH EH1 3QB

View Document

24/08/1124 August 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR BODLA / 08/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 5, BRYSON ROAD EDINBURGH SCOTLAND EH11 1ED SCOTLAND

View Document

08/06/098 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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