ALAN DAVIS CONSULTANCY LIMITED

Company Documents

DateDescription
06/01/166 January 2016 Annual accounts small company total exemption made up to 13 April 2015

View Document

08/05/158 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts for year ending 13 Apr 2015

View Accounts

23/01/1523 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 13/04/14

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 13 April 2014

View Document

07/05/147 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

13/04/1413 April 2014 Annual accounts for year ending 13 Apr 2014

View Accounts

17/03/1417 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 13/04/13

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 13 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

13/04/1313 April 2013 Annual accounts for year ending 13 Apr 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 13 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 13 April 2011

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIA WELLS DAVIS / 01/09/2010

View Document

07/06/117 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 13 April 2010

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

10/05/1010 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY DAVIS / 22/10/2009

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 13 April 2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 269 GLADBECK WAY ENFIELD EN2 7HR

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 13 April 2008

View Document

11/02/0911 February 2009 PREVSHO FROM 30/04/2008 TO 13/04/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 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