HIRONDELLES CONSULTING LIMITED

Company Documents

DateDescription
06/09/136 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/06/136 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/08/1230 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

30/08/1230 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/08/1230 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 50 THROWLEY WAY SUTTON SURREY SM1 4BF

View Document

30/07/1130 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELAIDE MACAULAY ORR / 01/10/2009

View Document

02/08/102 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 52 THROWLEY WAY SUTTON SURREY SM1 4BF

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: MERIDIAN HOUSE 7 THE AVENUE HIGHAMS PARK LONDON E4 9LB

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: ARCO HOUSE 25 WINCHESTER ROAD LONDON E4 9LH

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information