DETICA CONSULTING GROUP LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
8 SALISBURY SQUARE
LONDON
EC4Y 8BB

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
C/O DETICA GROUP PLC
CHANCELLOR COURT 40 PRIESTLEY
ROAD, SURREY RESEARCH PARK,
GUILDFORD, SURREY
GU2 7YP

View Document

22/09/1422 September 2014 DECLARATION OF SOLVENCY

View Document

22/09/1422 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/09/1422 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

04/09/144 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTHERLAND

View Document

08/10/138 October 2013 DIRECTOR APPOINTED NEIL STEPHEN MEDLEY

View Document

04/09/134 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR BIJON NEIL RAYCHAWDHURI

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 18/10/2011

View Document

06/09/116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1122 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/1122 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/106 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED CHRISTOPHER COKER

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR KEVIN WILSON

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN

View Document

07/11/097 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STANLEY PARKES / 06/11/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLAREN / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CONRAD SUTHERLAND / 21/10/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 AUDITOR'S RESIGNATION

View Document

25/02/0925 February 2009 AUDITOR'S RESIGNATION

View Document

03/02/093 February 2009 SECRETARY APPOINTED DAVID STANLEY PARKES

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN WOOLLHEAD

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED IAN MCLAREN

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA GRADDEN

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BLACK

View Document

09/12/089 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 COMPANY NAME CHANGED EVOLUTION CONSULTING GROUP LIMIT ED CERTIFICATE ISSUED ON 06/04/06

View Document

30/01/0630 January 2006 � IC 358746/330821 21/12/05 � SR 27925@1=27925

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

15/01/0615 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: G OFFICE CHANGED 12/01/06 PENINSULAR HOUSE 30-36 MONUMENT STREET LONDON EC3R 8LJ

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/12/0521 December 2005 SHA OPTION SCHEM APPRVD 21/12/05

View Document

21/12/0521 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/12/0521 December 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/12/0521 December 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0521 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/0518 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 31/08/03; NO CHANGE OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: G OFFICE CHANGED 03/09/02 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

30/08/0230 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 � SR 27925@1 05/12/01

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: G OFFICE CHANGED 03/04/02 F W STEPHENS & CO 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: G OFFICE CHANGED 21/05/99 80-83 LONG LANE LONDON EC1A 9ET

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/08/9817 August 1998 AUDITORS' REPORT

View Document

17/08/9817 August 1998 AUDITORS' STATEMENT

View Document

17/08/9817 August 1998 BALANCE SHEET

View Document

17/08/9817 August 1998 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/08/9817 August 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/08/9817 August 1998 ALTER MEM AND ARTS 25/06/98

View Document

17/08/9817 August 1998 REREGISTRATION PRI-PLC 25/06/98

View Document

17/08/9817 August 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/07/987 July 1998 � NC 1000/5000000 25/06/98

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: G OFFICE CHANGED 02/10/96 29 WEST HILL WAY TOTTERIDGE N20 8QX

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 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