ALAN RUSSELL CONSULTING LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 APPLICATION FOR STRIKING-OFF

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/01/1419 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/09/139 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/12/1120 December 2011 CURRSHO FROM 31/05/2011 TO 30/11/2010

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RUSSELL / 01/10/2009

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RUSSELL / 01/10/2009

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM, SUITE 162 8 SHEPHERD MARKET, LONDON, W1J 7JY

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

15/07/1115 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

09/07/109 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RUSSELL / 01/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DISS40 (DISS40(SOAD))

View Document

23/03/0923 March 2009 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: GISTERED OFFICE CHANGED ON 18/03/2009 FROM SUITE 162 8 SHEPHERD MARKET MAYFAIR LONDON W1J 7QE

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RUSSELL / 01/03/2009

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID RUSSELL / 01/01/2007

View Document

18/03/0918 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: GISTERED OFFICE CHANGED ON 12/03/2009 FROM 66 MCCULLUM ROAD TOWER HAMLETS LONDON E3 5JB

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: GISTERED OFFICE CHANGED ON 27/01/2009 FROM 13 BICKNELL HOUSE ELLEN STREET LONDON E1 1NA

View Document

18/11/0818 November 2008 FIRST GAZETTE

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: G OFFICE CHANGED 26/01/06 67 WENLOCK COURT NEW NORTH ROAD LONDON N1 7PL

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: G OFFICE CHANGED 16/11/05 BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 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