JIM METCALFE (HR) CONSULTANCY LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1025 February 2010 APPLICATION FOR STRIKING-OFF

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JAMES METCALFE / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: C/O GUILD APPLETON & CO UNION HOUSE 21 VICTORIA STREET LIVERPOOL MERSEYSIDE L1 6BD

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0222 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: CO NORTH WEST REGISTRATION SERVI 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0129 November 2001 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