CONCISION CONSULTING LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1419 March 2014 APPLICATION FOR STRIKING-OFF

View Document

21/01/1421 January 2014 DISS REQUEST WITHDRAWN

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1330 October 2013 APPLICATION FOR STRIKING-OFF

View Document

04/10/134 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICK RULE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE JULIEN

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND RENOWDEN

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK RULE / 02/09/2010

View Document

08/01/108 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM
1 PURLEY ROAD
PURLEY
SURREY
CR8 2HA

View Document

06/11/086 November 2008 DIRECTOR APPOINTED RAYMOND ANDREW RENOWDEN

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED IAN PATERSON LESLIE

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED NICK RULE

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED DR LAURENCE JULIEN

View Document

15/10/0815 October 2008 S386 DISP APP AUDS 15/09/2008

View Document

14/10/0814 October 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

02/09/082 September 2008 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