JOSEPH SMITH CONSULTANCY LIMITED

Company Documents

DateDescription
24/01/1424 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/133 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/05/133 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 APPLICATION FOR STRIKING-OFF

View Document

04/05/124 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM
C/O MCGLONE & CO 59 BERNARD STREET
EDINBURGH
EH6 6SL
UNITED KINGDOM

View Document

06/06/116 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER SMITH

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MATTHEW SMITH / 21/04/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SMITH / 15/06/2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SMITH / 15/06/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/07/083 July 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM
C/O MCGLONE & CO 59 BERNARD STREET
EDINBURGH
EH6 6SL
UNITED KINGDOM

View Document

19/06/0819 June 2008 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM
C/O MCGLONE & CO, CATCHPELL
HOUSE, CARPET LANE
EDINBURGH
EH6 6SP

View Document

22/11/0722 November 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/07/0718 July 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/07/076 July 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/0718 May 2007 APPLICATION FOR STRIKING-OFF

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0621 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM:
CATCHPELL HOUSE, CARPET LANE
BERNARD STREET
LEITH
EDINBURGH, EH6 6SP

View Document

21/04/0621 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM:
C/O ANDERSON EVANS, 129,
COMELY BANK ROAD
EDINBURGH
EH4 1BH

View Document

28/07/0328 July 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/07/9831 July 1998 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 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