HILARY CONSULTING LTD

Company Documents

DateDescription
13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual return made up to 3 May 2013 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
55 HAMBLE ROAD
BRICKHILL
BEDFORD
BEDFORDSHIRE
MK41 7XN
ENGLAND

View Document

25/12/1325 December 2013 DISS40 (DISS40(SOAD))

View Document

25/07/1325 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 FIRST GAZETTE

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LENNOX CHARLES RANDOLPH PITT / 12/02/2013

View Document

11/05/1211 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED HLIARY CONSULTING LTD CERTIFICATE ISSUED ON 17/05/11

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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