BRIDGE CONSULTANCY LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1310 January 2013 APPLICATION FOR STRIKING-OFF

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/01/103 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MEAD / 31/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM WEBBER / 31/12/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

01/10/041 October 2004 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

28/09/0428 September 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/0419 August 2004 APPLICATION FOR STRIKING-OFF

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 COMPANY NAME CHANGED THOMSON CONSULTANCY LIMITED CERTIFICATE ISSUED ON 17/06/03

View Document

24/01/0324 January 2003 COMPANY NAME CHANGED BRIDGE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 24/01/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/03/9917 March 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/03/9917 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: G OFFICE CHANGED 04/10/95 THE LINDENS SPA ROAD LLANDRINDOD WELLS POWYS LD1 5EA

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

13/01/9113 January 1991

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 REGISTERED OFFICE CHANGED ON 22/07/86 FROM: G OFFICE CHANGED 22/07/86 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

16/07/8616 July 1986 COMPANY NAME CHANGED RAPID 1534 LIMITED CERTIFICATE ISSUED ON 16/07/86

View Document

26/06/8626 June 1986 CERTIFICATE OF INCORPORATION

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