IDEAL CONSULTANTS LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1324 October 2013 APPLICATION FOR STRIKING-OFF

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY HYMAN

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MRS SHERRY DIANE FURLOW

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/11/112 November 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARTIN HYMAN / 27/08/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL HYMAN

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MS SHERRY DIANE FURLOW

View Document

25/09/0925 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HYMAN / 27/08/2008

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HYMAN / 27/08/2008

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIEL HYMAN / 27/08/2008

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: GISTERED OFFICE CHANGED ON 11/03/2009 FROM 1 DOES COTTAGES MALDON ROAD ULTING ESSEX CM9 6QQ

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: G OFFICE CHANGED 07/10/03 MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 S366A DISP HOLDING AGM 01/10/03

View Document

27/08/0327 August 2003 Incorporation

View Document

27/08/0327 August 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


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