CONSULTING FOR PROFIT LTD

Company Documents

DateDescription
16/06/2116 June 2021 Return of final meeting in a members' voluntary winding up

View Document

18/07/2018 July 2020 REGISTERED OFFICE CHANGED ON 18/07/2020 FROM UNIT 12 BUNTSFORD HILL STOKE POUND BROMSGROVE B60 3AR

View Document

09/07/209 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

08/07/208 July 2020 SAIL ADDRESS CREATED

View Document

06/07/206 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/07/206 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 DIRECTOR APPOINTED MR NICHOLAS MARTIN DAVIES

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 ADOPT ARTICLES 12/07/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 COMPANY NAME CHANGED DOTCOMSHOP LTD. CERTIFICATE ISSUED ON 23/12/15

View Document

15/12/1515 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE DAVIES

View Document

17/04/1317 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 133

View Document

17/04/1317 April 2013 ADOPT ARTICLES 10/04/2013

View Document

20/10/1220 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

28/04/1228 April 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

24/10/1124 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY LITTLEHALES

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LITTLEHALES

View Document

28/03/1128 March 2011 SECRETARY APPOINTED MR GEORGE NICHOLAS DAVIES

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM C/O UNIVERSAL AUTOMOTIVE LTD GREENHILL INDUSTRIAL ESTATE KIDDERMINSTER WEST MIDLANDS DY10 2RN

View Document

12/08/1012 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

09/07/109 July 2010 COMPANY NAME CHANGED GLASTIC UK LIMITED CERTIFICATE ISSUED ON 09/07/10

View Document

29/06/1029 June 2010 CHANGE OF NAME 23/06/2010

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR GEORGE NICHOLAS DAVIES

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/09/0812 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM UNIT 8, BLOCK 5 SHENSTONE TRADING ESTATE BROMSGROVE ROAD, HALESOWEN WEST MIDLANDS B63 3XB

View Document

12/09/0812 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/051 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

06/08/026 August 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