IN BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
32 HAZELDEAN AVENUE
BO'NESS
WEST LOTHIAN
EH51 0NS

View Document

20/01/1520 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR ROSS CAMERON MCGUINNESS

View Document

09/02/149 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

23/05/1323 May 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

24/06/1124 June 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 20 ALVA STREET EDINBURGH EH2 4PY UNITED KINGDOM

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON

View Document

17/03/1017 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE MCGUINNESS / 08/02/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

23/02/1023 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS; AMEND

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY RODERICK URQUHART

View Document

26/02/0826 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/08/0623 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0623 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/0623 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/063 July 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 11 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

18/04/0518 April 2005 COMPANY NAME CHANGED I N BUSINESS CONSULTING LIMITED CERTIFICATE ISSUED ON 18/04/05

View Document

17/03/0517 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 S366A DISP HOLDING AGM 08/02/05

View Document

08/02/058 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/058 February 2005 SECRETARY RESIGNED

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