CONSORT SECURITIES SYSTEMS LIMITED

Company Documents

DateDescription
17/09/1417 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/02/1418 February 2014 SECRETARY APPOINTED MR RALPH JAMES HORNE

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE ALEXANDER

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LITTLE

View Document

16/09/1316 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE THOMPSON / 17/11/2012

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/10/129 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED RALPH HORNE

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED JOSEPH NASH

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR EMANUEL MOND

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 5 GRANVILLE ROAD LEICESTER LEICESTERSHIRE LE1 7RU

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/123 February 2012 Annual return made up to 10 September 2010 with full list of shareholders

View Document

03/02/123 February 2012 Annual return made up to 10 September 2009 with full list of shareholders

View Document

03/02/123 February 2012 Annual return made up to 10 September 2011 with full list of shareholders

View Document

03/02/123 February 2012 SECRETARY APPOINTED KATHERINE THOMPSON

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR PETER CHRISTOPHER LITTLE

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR EMANUEL MOND

View Document

02/02/122 February 2012 ORDER OF COURT - RESTORATION

View Document

28/06/1128 June 2011 STRUCK OFF AND DISSOLVED

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR EMANUEL MOND

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER LITTLE

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY KATHERINE THOMPSON

View Document

14/08/0914 August 2009 RES02

View Document

13/08/0913 August 2009 ORDER OF COURT - RESTORATION

View Document

12/05/0912 May 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/0920 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/0811 December 2008 APPLICATION FOR STRIKING-OFF

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: CONSORT HOUSE 15 DE MONTFORT PLACE LEICESTER LE1 7GZ

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

10/08/9410 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/948 August 1994 AUDITOR'S RESIGNATION

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94 FROM: RENSLADE HOUSE 5-7 WHITFIELD STREET GLOUCESTER GL1 1NA

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/08/94

View Document

03/08/943 August 1994 SECRETARY RESIGNED

View Document

03/08/943 August 1994 COMPANY NAME CHANGED SHERWOOD CONSORT DATA LIMITED CERTIFICATE ISSUED ON 04/08/94

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

07/05/947 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 COMPANY NAME CHANGED CONSORT DATA LIMITED CERTIFICATE ISSUED ON 26/05/93

View Document

25/05/9325 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/05/93

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92 FROM: 126 NEW WALK LEICESTER LE1 7JA

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 NEW SECRETARY APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 AUDITOR'S RESIGNATION

View Document

28/09/9228 September 1992 RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 � NC 15000/25000 09/04/90

View Document

08/05/908 May 1990 NC INC ALREADY ADJUSTED 09/04/90

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 � NC 7500/15000

View Document

19/09/8919 September 1989 NC INC ALREADY ADJUSTED 06/09/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/08/8811 August 1988 NC INC ALREADY ADJUSTED 04/05/88

View Document

11/08/8811 August 1988 � NC 1500/7500

View Document

18/07/8818 July 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

30/11/8730 November 1987 � NC 100/1500 09/09/8

View Document

30/11/8730 November 1987 ALTER MEM AND ARTS 09/09/87

View Document

30/11/8730 November 1987 NC INC ALREADY ADJUSTED

View Document

30/11/8730 November 1987 WD 09/11/87 AD 09/09/87--------- PREMIUM � SI 53@1=53 � IC 2/55

View Document

03/06/873 June 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/02/873 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

08/01/878 January 1987 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

09/11/839 November 1983 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