DOUGLAS CAMPBELL CONSULTING LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1813 August 2018 APPLICATION FOR STRIKING-OFF

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CURRSHO FROM 30/09/2018 TO 30/04/2018

View Document

01/10/171 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS ALEXANDER CAMPBELL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ANN CAMPBELL

View Document

01/10/161 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

27/06/1627 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER CAMPBELL / 01/10/2013

View Document

27/06/1427 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/07/1321 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/08/1121 August 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/06/1027 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER CAMPBELL / 01/01/2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN CAMPBELL / 01/01/2010

View Document

27/06/1027 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/10/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 ACC. REF. DATE SHORTENED FROM 05/10/06 TO 30/09/06

View Document

10/08/0510 August 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/10/04

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/10/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 7 SOKEMAN CLOSE, GREENLEYS, MILTON KEYNES, MK12 6LL

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/10/02

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/10/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/10/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 05/10/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 05/10/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 05/10/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 04/10/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/10

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/955 June 1995 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