EXPERT IT CONSULTANTS LIMITED

Company Documents

DateDescription
14/10/1114 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY EMILY RUDD

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 49A HIGH STREET BILSTON WEST MIDLANDS WV14 0EP

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR STUART RUDD

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY STUART RUDD

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR EMILY RUDD

View Document

24/05/1024 May 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL RUDD / 02/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY EVELYN RUDD / 02/10/2009

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY EVELYN BROMLEY / 01/12/2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD LONDON SW16 4DH

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS EMILY EVELYN BROMLEY / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL RUDD / 01/12/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM SWAN BANK HOUSE 27-29 LICHFIELD STREET BILSTON WEST MIDLANDS WV14 0AQ UNITED KINGDOM

View Document

12/12/0812 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM WINDSOR HOUSE 1ST FLOOR 1270 LONDON ROAD LONDON SW16 4DH

View Document

12/12/0812 December 2008 SECRETARY APPOINTED MISS EMILY EVELYN BROMLEY

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY STUART RUDD

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LYNCH

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SWAN BANK HOUSE 27-29 LICHFIELD STREET BILSTON WEST MIDLANDS WV14 0AQ

View Document

03/12/083 December 2008 DIRECTOR APPOINTED EMILY EVELYN BROMLEY

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR JONATHON DEWHURST

View Document

19/09/0819 September 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN LYNCH

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR STUART MICHAEL RUDD

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 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