CUNDIFF & MILLS CONSULTING LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 STRUCK OFF AND DISSOLVED

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILHELMINA CUNDIFF

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR STUART COX

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/03/1017 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART MICHAEL COX / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MILLS / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILHELMINA EMMA SANDILANDS CUNDIFF / 01/10/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 1062 CORNFORTH DRIVE SITTINGBOURNE RESEARCH CENTRE SITTINGBOURNE KENT ME9 8PX

View Document

16/02/0716 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 1062 CORNFORTH DRIVE SITTINGBOURNE RESEARCH CENTRE SITTINGBOURNE KENT ME9 8PX

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/03/04

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 Incorporation

View Document

31/01/0231 January 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