GANDALF CONSULTING LIMITED

Company Documents

DateDescription
21/01/1121 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/10/1021 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/08/1031 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2010

View Document

02/09/092 September 2009 STATEMENT OF AFFAIRS/4.19

View Document

02/09/092 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/09/092 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM 36 PERCY STREET LONDON W1T 2DH

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

22/05/0922 May 2009 COMPANY NAME CHANGED RADICAL GROUP LIMITED CERTIFICATE ISSUED ON 26/05/09

View Document

25/11/0825 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 12 FITZROY MEWS LONDON W1T 6DW

View Document

17/01/0817 January 2008 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/01/018 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 COMPANY NAME CHANGED RADICAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 17/10/00

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: CENTRAL HOUSE 124 HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1NS

View Document

27/05/9827 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 EXEMPTION FROM APPOINTING AUDITORS 03/07/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/02/961 February 1996 REGISTERED OFFICE CHANGED ON 01/02/96 FROM: CENTRAL HOUSE 124 HIGH STREET HAMPTON HILL MIDDX TW11 8AQ

View Document

14/09/9514 September 1995 SECRETARY RESIGNED

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/955 September 1995 Incorporation

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