INDEPTH CONSULTING LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1311 July 2013 APPLICATION FOR STRIKING-OFF

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/10/1223 October 2012 DISS40 (DISS40(SOAD))

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE NEILSON

View Document

22/10/1222 October 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE NEILSON

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
YORKSHIRE BANK CHAMBERS 1ST FLOOR, ASPIRE,
2 INFIRMARY STREET
LEEDS
WEST YORKSHIRE
LS1 2JP

View Document

08/08/128 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA MURIE

View Document

13/05/1113 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 9 KNOWL ROAD MIRFIELD WEST YORKSHIRE WF14 8DQ UK

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE MURIE / 10/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH GOODWIN / 10/05/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/09 FROM: GISTERED OFFICE CHANGED ON 28/07/2009 FROM 1A KNOWL ROAD MIRFIELD WF14 8DQ

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOODWIN / 11/05/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 ARABESQUE HOUSE MONKS CROSS DRIVE, HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/07/075 July 2007 ARTICLE WAIVED 30/04/07

View Document

05/07/075 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/07/075 July 2007 � SR 50@1 30/04/07

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/07/0628 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 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