AMELIA STIRLING CONSULTING LIMITED

Company Documents

DateDescription
29/01/2029 January 2020 09/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 PREVEXT FROM 30/11/2019 TO 09/12/2019

View Document

27/12/1927 December 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 317 HORN LANE LONDON W3 0BU ENGLAND

View Document

16/12/1916 December 2019 SPECIAL RESOLUTION TO WIND UP

View Document

16/12/1916 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/12/199 December 2019 Annual accounts for year ending 09 Dec 2019

View Accounts

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

23/10/1923 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 2 CHURCH TOWN BACKWELL BRISTOL BS48 3JQ

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

15/03/1515 March 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

06/04/146 April 2014 REGISTERED OFFICE CHANGED ON 06/04/2014 FROM 18 ELGIN PARK BRISTOL BS6 6RX UNITED KINGDOM

View Document

29/08/1329 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 83 COLDHARBOUR ROAD WESTBURY PARK BRISTOL BS6 7LU

View Document

01/08/111 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HALLIBURTON YOUNG / 01/10/2009

View Document

06/01/106 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMELIA ELISABETH HELEN STIRLING / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HALLIBURTON YOUNG / 01/10/2009

View Document

19/08/0919 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 3 BRECON CLOSE BRISTOL BS9 4 DG

View Document

06/08/086 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 43 CRESCENT LANE LONDON SW4 9PT

View Document

23/02/0723 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 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