IAN PLAISTER CONSULTANCY LIMITED

Company Documents

DateDescription
21/05/1421 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

15/05/1315 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

26/10/1226 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PLAISTER

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN TERENCE PLAISTER / 01/06/2011

View Document

11/11/1111 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TERENCE PLAISTER / 01/04/2010

View Document

07/06/107 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

11/12/0911 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: 2 HOMELANDS SCHOOL LANE, NORTHEND, BATH BATH & N.E.SOMERSET BA1 7EP

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/092 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 3 POSTON WAY, WINSLEY BRADFORD ON AVON WILTSHIRE BA15 2NJ

View Document

27/06/0627 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 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