FORMAT MILTON CONSULTANCY LIMITED

Company Documents

DateDescription
25/10/1825 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/08/2018:LIQ. CASE NO.1

View Document

27/03/1827 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1827 March 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009317

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM BUCKMORE STUDIOS BECKHAM LANE PETERSFIELD HAMPSHIRE GU32 3BU ENGLAND

View Document

04/09/174 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/174 September 2017 SPECIAL RESOLUTION TO WIND UP

View Document

04/09/174 September 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/02/162 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM FORMAT HOUSE 17-19 HIGH STREET ALTON HAMPSHIRE GU34 1AW

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/01/1428 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/01/1331 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LOVEGROVE

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARSHALL REX MILTON / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GYR ARMITAGE / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON CLOUDESLEY LOVEGROVE / 27/01/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

16/07/9716 July 1997 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

24/06/9724 June 1997 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 30/09/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9730 January 1997 S252 DISP LAYING ACC 17/01/97

View Document

30/01/9730 January 1997 S366A DISP HOLDING AGM 17/01/97

View Document

30/01/9630 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 SECRETARY RESIGNED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 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