CHANGEMAKER CONSULTING LIMITED

Company Documents

DateDescription
23/02/1123 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE TERESA MURPHY / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/11/094 November 2009 APPOINT PERSON AS SECRETARY

View Document

04/11/094 November 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 SECRETARY APPOINTED ANDREW PETER NEAL

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY JULIE SMITH

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/08 FROM: GISTERED OFFICE CHANGED ON 16/05/2008 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW NEAL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/07/0714 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: G OFFICE CHANGED 02/07/07 SWALLETT LODGE MAIN ROAD CHRISTIAN MALFORD NR CHIPPENHAM WILTSHIRE SN15 4DD

View Document

23/03/0723 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: G OFFICE CHANGED 19/05/05 SUITE 18 FOLKESTONE ENT CTR SHEARWAY BUS PK SHEARWAY RD, FOLKESTONE KENT CT19 4RH

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INCORE GROUP LIMITED


  • 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