DAVID LONG CONSULTING LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 APPLICATION FOR STRIKING-OFF

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA RUTH LONG / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LONG / 01/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: HILLIER HOPKINS CHARTERED ACCOUN ST MARTINS HOUSE 31 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 05/04/03

View Document

21/05/0221 May 2002 COMPANY NAME CHANGED MOSTERA LIMITED CERTIFICATE ISSUED ON 21/05/02

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

03/04/023 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/023 April 2002 Incorporation

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