AON CONSULTING GROUP LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/09/1218 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/10/1125 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2011

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR YVONNE FISHER

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED YVONNE JANE FISHER

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY

View Document

05/10/105 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/105 October 2010 SPECIAL RESOLUTION TO WIND UP

View Document

05/10/105 October 2010 DECLARATION OF SOLVENCY

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM BRIARCLIFF HOUSE KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7TE

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MIDDLETON

View Document

17/09/1017 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 SAIL ADDRESS CREATED

View Document

16/09/1016 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

03/09/093 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/048 January 2004 S366A DISP HOLDING AGM 09/10/03

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0310 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0218 January 2002 AUDITOR'S RESIGNATION

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/08/0114 August 2001 NC INC ALREADY ADJUSTED 15/12/00

View Document

14/08/0114 August 2001 NC INC ALREADY ADJUSTED 15/12/00

View Document

14/08/0114 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0114 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 15/12/00

View Document

03/01/013 January 2001 � NC 37000000/39523102 15/

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 SHARES AGREEMENT OTC

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997

View Document

15/09/9715 September 1997 COMPANY NAME CHANGED GODWINS GROUP LIMITED CERTIFICATE ISSUED ON 15/09/97

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 SHARES AGREEMENT OTC

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94 FROM: 6 BRAHAM STREET LONDON E1 8ED

View Document

31/01/9431 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9419 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/93

View Document

20/12/9320 December 1993 Incorporation

View Document

20/12/9320 December 1993 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