AUGUST CONSULTING HOLDINGS LIMITED

Company Documents

DateDescription
19/04/1219 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/01/1219 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

08/04/118 April 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/04/118 April 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM GARTH BOLLIN WAY, HALE ALTRINCHAM CHESHIRE WA15 0NY

View Document

08/04/118 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009522,00003443

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN SHARMAN / 30/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SHARMAN / 30/05/2010

View Document

07/06/107 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/07/0316 July 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

05/07/025 July 2002 COMPANY NAME CHANGED HALLCO 767 LIMITED CERTIFICATE ISSUED ON 05/07/02

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 Incorporation

View Document

30/05/0230 May 2002 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