END GAME CONSULTANTS LIMITED

Company Documents

DateDescription
29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY FINCH

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 25 CITY ROAD LONDON EC1Y 1AR ENGLAND

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 18 HAND COURT HIGH HOLBORN LONDON WC1V 6JF

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY CAROL FINCH / 13/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL FINCH / 13/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY FINCH / 26/08/2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FINCH / 26/08/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/12/089 December 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM HAMLET HOUSE 366-368 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 7HZ

View Document

31/07/0831 July 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM CLARENCE HOUSE 22 CLARENCE ROAD SOUTHEND ON SEA ESSEX SS1 1AN

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FINCH / 26/02/2008

View Document

10/03/0810 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LESLEY FINCH / 26/02/2008

View Document

27/02/0827 February 2008 COMPANY NAME CHANGED MARINE PROJECT MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 05/03/08

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 COMPANY NAME CHANGED CG DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/11/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 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