EXEMPLAR CONSULTANCY LIMITED

Company Documents

DateDescription
12/09/1712 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/06/1727 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1721 June 2017 APPLICATION FOR STRIKING-OFF

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM SWEET MELINDAS ROSENEATH STREET EDINBURGH MIDLOTHIAN EH9 1JH

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEPBURN

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEPBURN

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM ST MODANS MANSE MAIN STREET ST BOSWELLS TD6 0BB

View Document

21/12/1321 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL HEPBURN / 08/04/2013

View Document

21/12/1321 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL HEPBURN / 28/03/2013

View Document

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL GBP 96

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JOHN WILKIE / 28/03/2013

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM THE OLD MANSE MAIN STREET ST. BOSWELLS TD6 0BB

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL HEPBURN / 28/03/2013

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR ALASDAIR JOHN WILKIE

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIR HEPBURN

View Document

17/01/1317 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/12/116 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

07/03/117 March 2011 COMPANY NAME CHANGED EXEMPLAR HR CONSULTANCY LIMITED CERTIFICATE ISSUED ON 07/03/11

View Document

25/02/1125 February 2011 CHANGE OF NAME 21/02/2011

View Document

07/02/117 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR MARY HEPBURN / 17/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL HEPBURN / 17/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 SECRETARY RESIGNED

View Document

22/12/0722 December 2007 REGISTERED OFFICE CHANGED ON 22/12/07 FROM: OLD MANSE MAIN STREET ST BOSWELLS TD6 0BB

View Document

26/11/0726 November 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