BRIAN WILSON CONSULTING LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1516 April 2015 APPLICATION FOR STRIKING-OFF

View Document

27/01/1527 January 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1114 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALAN WILSON / 17/10/2010

View Document

19/10/1019 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NUALA HALLER / 17/10/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED NUALA HALLER

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR NUALA HALLER

View Document

16/11/0916 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 DIRECTOR APPOINTED NUALA HALLER

View Document

13/08/0913 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/11/081 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 1ST FLOOR, HILLSIDE HOUSE 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BT

View Document

29/11/0729 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 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