CENTOR CONSULTANTS LIMITED

Company Documents

DateDescription
28/12/1628 December 2016 DISS40 (DISS40(SOAD))

View Document

27/12/1627 December 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR BENJAMIN JAMES ANTHONY BATESON

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILFILLAN

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
180 - 186
KING'S CROSS ROAD
LONDON
WC1X 9DE

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GILFILLAN / 01/12/2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM
2 MARTIN HOUSE
179-181 NORTH END ROAD
LONDON
W14 9NL

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR ANDREW GILFILLAN

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYSIDE SECRETARIES LIMITED / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LOMBRADO LIMITED / 17/02/2010

View Document

01/02/101 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLOWPORT LIMITED

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED LOMBRADO LIMITED

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY OAKLAND SECRETARIES LTD

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MAYSIDE SECRETARIES LIMITED

View Document

22/04/0822 April 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
2 MARTIN HOUSE
179-181 NORTHEND ROAD
LONDON
W14 9NL

View Document

28/02/0628 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM:
5 BOURLET CLOSE
LONDON
W1W 7BL

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/09/0320 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 S80A AUTH TO ALLOT SEC 25/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/03/0129 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM:
27 HANSON STREET
LONDON
W1W 6TR

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM:
27 HANSON STREET
LONDON
W1P 7LQ

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/02/0014 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 ADOPT MEM AND ARTS 10/03/99

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM:
SECOND FLOOR
48 CONDUIT STREET
LONDON
W1R 9FB

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 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