CONCEPTUAL SALES LIMITED

Company Documents

DateDescription
26/09/1326 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

15/04/1315 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/08/1117 August 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN OCKELFORD / 07/02/2010

View Document

11/07/1011 July 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM
1 MARKET HILL
COGGESHALL
COLCHESTER
ESSEX
CO6 1TS

View Document

29/08/0929 August 2009 DISS40 (DISS40(SOAD))

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

28/05/0928 May 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM
KENSAL HOUSE, 77 SPRINGFIELD
ROAD, CHELMSFORD
ESSEX
CM2 6JG

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/07/06

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM:
3 WARNERS MILL
SILKS WAY
BRAINTREE
ESSEX CM7 3GB

View Document

16/02/0716 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

07/02/057 February 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