CANDEO CONSULTING LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/1220 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1216 August 2012 APPLICATION FOR STRIKING-OFF

View Document

28/01/1228 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/01/1228 January 2012 REGISTERED OFFICE CHANGED ON 28/01/2012 FROM
10 MARDLEY HILL
WELWYN
HERTS
AL6 0TN

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/12/0824 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM
10 MARDLEY HILL
WELWYN
HERTFORDSHIRE
AL6 0TN
UNITED KINGDOM

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM
THE GRANARY, 39, BELL STREET
SAWBRIDGEWORTH
HERTS
CM21 9AR

View Document

18/12/0718 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM:
10 GARLAND ROAD
WARE
HERTS
SG12 7BH

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED
PINK PROJECTS LIMITED
CERTIFICATE ISSUED ON 23/04/07

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/12/0515 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