CONSTELLATION CONSULTING LIMITED

Company Documents

DateDescription
25/10/1125 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPLIN-MABBUTT

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY BRIONY CHAPLIN-MABBUTT

View Document

27/07/1127 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 APPLICATION FOR STRIKING-OFF

View Document

07/10/107 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIONY ELIZABETH CLAIRE CHAPLIN-MABBUTT / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BENJAMIN CHAPLIN-MABBUTT / 01/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 COMPANY NAME CHANGED ENHANCE RECRUIT UK LIMITED CERTIFICATE ISSUED ON 10/11/09

View Document

10/11/0910 November 2009 CHANGE OF NAME 09/10/2009

View Document

22/10/0922 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 12A ECCLESTON STREET LONDON SW1W 9LT

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0711 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: G OFFICE CHANGED 09/08/07 WEAVER HOUSE 19-21 CHAPEL ROAD LONDON SE27 0TP

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/10/066 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/10/066 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: G OFFICE CHANGED 06/10/06 WEAVER HOUSE 19-21 CHAPEL ROAD LONDON SE27 0PT

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 COMPANY NAME CHANGED THE ENHANCEMENT INITIATIVE UK LI MITED CERTIFICATE ISSUED ON 14/10/05

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: G OFFICE CHANGED 16/05/05 ACORN BUSINESS PARK UNIT 11 MILTON STREET MAIDSTONE KENT ME16 8LL

View Document

14/10/0414 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: G OFFICE CHANGED 30/05/03 MOATENDEN HOUSE MAIDSTONE ROAD HEADCORN KENT TN27 9PT

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: G OFFICE CHANGED 25/11/02 63-64 CHARLES LANE ST. JOHNS WOOD LONDON NW8 7SB

View Document

01/11/021 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 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