JULIE CUTHBERT CONSULTANCY LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/134 January 2013 APPLICATION FOR STRIKING-OFF

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET HENN / 19/03/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROYSTON HENN / 19/03/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM:
16 ST JOHN STREET
LONDON
EC1M 4NT

View Document

19/03/0319 March 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/03/0319 March 2003 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