DRABBLE CONSULTING LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 APPLICATION FOR STRIKING-OFF

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY DRABBLE / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY CLARE DRABBLE

View Document

01/05/081 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: G OFFICE CHANGED 06/10/06 57 ASHLEY GARDENS AMBROSDEN AVENUE LONDON SW1P 1QG

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: G OFFICE CHANGED 23/12/05 54 WEST HILL ROAD LONDON SW18 5HS

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 S366A DISP HOLDING AGM 12/02/99

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/01/00

View Document

12/02/9912 February 1999 Incorporation

View Document

12/02/9912 February 1999 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