DRAIG CONSULTING LIMITED

Company Documents

DateDescription
21/02/1521 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/06/1415 June 2014 SECRETARY APPOINTED MISS RACHEL MARIE PHILLIPS

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, SECRETARY GEORGINA PHILLIPS

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PHILLIPS

View Document

20/02/1420 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MISS RACHEL MARIE PHILLIPS

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/02/1324 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/02/1225 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/02/1119 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/02/1020 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GREGORY MARC PHILLIPS / 20/02/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

27/10/0727 October 2007 SECRETARY RESIGNED

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: CALBOURNE HOUSE, FOREST ROAD BINFIELD BERKSHIRE RG42 4HP

View Document

29/01/0729 January 2007 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