CLEVELAND SERVICES AND CONSULTING LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1127 June 2011 APPLICATION FOR STRIKING-OFF

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOUD

View Document

01/12/101 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED

View Document

23/11/1023 November 2010 CORPORATE SECRETARY APPOINTED SAVILLE COMPANY SECRETARIES LIMITED

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LOUD / 20/11/2009

View Document

20/11/0920 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELAWARE MANAGEMENT COMPANY LIMITED / 01/10/2007

View Document

20/11/0920 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELAWARE MANAGEMENT COMPANY LIMITED / 01/10/2007

View Document

20/11/0920 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELAWARE MANAGEMENT COMPANY LIMITED / 01/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LAMB / 12/11/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/04/0527 April 2005 COMPANY NAME CHANGED PHIREFIELD LIMITED CERTIFICATE ISSUED ON 27/04/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/05/0412 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: QUEENS HOUSE 55/56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 £ NC 1000/10000 19/06/01

View Document

10/08/0110 August 2001 NC INC ALREADY ADJUSTED 19/06/01

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 4TH FLOOR 12 GROSVENOR PLACE LONDON SW1X 7HH

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 Incorporation

View Document

19/10/0019 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information