JAMES RYAN CONSULTING LIMITED

Company Documents

DateDescription
10/08/1310 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1310 May 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

28/07/1128 July 2011 ORDER OF COURT TO WIND UP

View Document

26/07/1126 July 2011 ORDER OF COURT TO WIND UP

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGRATH

View Document

15/09/1015 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID REYNOLDS / 05/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RYAN MCGRATH / 05/09/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RYAN MCGRATH / 02/02/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM
77A BLACK LION LANE
HAMMERSMITH
LONDON
W6 9BG

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM:
COLLINS HOUSE
32-38 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE SL9 8EL

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 COMPANY NAME CHANGED
BPC 2087 LIMITED
CERTIFICATE ISSUED ON 20/03/06

View Document

05/09/055 September 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/09/055 September 2005 Incorporation

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