JULIAN HEWLETT CONSULTANCY LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 STRUCK OFF AND DISSOLVED

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

02/05/092 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

15/01/0815 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 COMPANY NAME CHANGED TAYLOR VISCOUNT LIMITED CERTIFICATE ISSUED ON 08/05/07

View Document

27/02/0727 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: G OFFICE CHANGED 09/12/02 SUITE 6 GILD HOUSE 64-68 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: G OFFICE CHANGED 28/02/02 SUITE 6 GILD HOUSE 64-68 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW

View Document

05/02/025 February 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: G OFFICE CHANGED 09/06/98 9 PARKSTONE ROAD POOLE DORSET BH15 2NN

View Document

28/04/9828 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 REGISTERED OFFICE CHANGED ON 16/09/93 FROM: G OFFICE CHANGED 16/09/93 OFFICE CHAMBERS LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNMOUTH DORSET

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/04/9224 April 1992

View Document

24/04/9224 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: G OFFICE CHANGED 27/02/92 1 THE SQUARE WIMBORNE DORSET BH21 1PS

View Document

20/01/9220 January 1992

View Document

20/01/9220 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991

View Document

07/06/917 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: G OFFICE CHANGED 09/01/91 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 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