CONSILATOR LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1211 June 2012 APPLICATION FOR STRIKING-OFF

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/08/115 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR KATHRYN SPEAK

View Document

07/10/107 October 2010 DIRECTOR APPOINTED THIERRY QUINCEROT

View Document

11/08/1011 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/11/085 November 2008 DIRECTOR APPOINTED KATHRYN LESLEY SPEAK

View Document

29/09/0829 September 2008 RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 CONSOLID 1 @ £250 02/08/01

View Document

02/10/012 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1M 9DE

View Document

02/10/012 October 2001 CONSO 11/09/01

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 Incorporation

View Document

18/07/0118 July 2001 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