CONSISTENT GROUP LIMITED

Company Documents

DateDescription
27/06/1727 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/177 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/174 February 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/01/1727 January 2017 APPLICATION FOR STRIKING-OFF

View Document

17/05/1617 May 2016 DISS40 (DISS40(SOAD))

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

13/08/1513 August 2015 SECRETARY'S CHANGE OF PARTICULARS / JUSTYNA SLEFARSKI / 21/05/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ SLEFARSKI / 21/05/2015

View Document

28/07/1528 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 PREVSHO FROM 27/04/2014 TO 26/04/2014

View Document

17/07/1417 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/07/1325 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 PREVSHO FROM 28/04/2012 TO 27/04/2012

View Document

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARTHOMLEY DIRECTOR SERVICES LIMITED

View Document

26/01/1226 January 2012 PREVSHO FROM 29/04/2011 TO 28/04/2011

View Document

21/12/1121 December 2011 SECRETARY APPOINTED JUSTYNA SLEFARSKI

View Document

15/12/1115 December 2011 CORPORATE DIRECTOR APPOINTED BARTHOMLEY DIRECTOR SERVICES LIMITED

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR TOMASZ SLEFARSKI

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR TOMASZ SLEFARSKI

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/1110 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY ANN JOYCE

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANN JOYCE

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

31/01/1131 January 2011 PREVSHO FROM 30/04/2010 TO 29/04/2010

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR TOMASZ SLEFARSKI

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER JOYCE

View Document

19/07/1019 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DISS40 (DISS40(SOAD))

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/07/0831 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS; AMEND

View Document

06/10/046 October 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 SHARES AGREEMENT OTC

View Document

06/09/046 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/04/04

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED
ROCK HEAD NO. 5 LIMITED
CERTIFICATE ISSUED ON 23/03/04

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM:
ROCKHEAD HOUSE
COWDALE
BUXTON
DERBYSHIRE SK17 9SE

View Document

17/07/0317 July 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

06/07/036 July 2003 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