MEHER CONSULTING SERVICES LTD

Company Documents

DateDescription
25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/04/126 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

13/03/1213 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP TICHKULE / 13/04/2010

View Document

13/04/1113 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM
BROOKSON LIMITED
BRUNEL HOUSE 340 FIRECREST COURT
CENTER PARK
WARRINGTON
CHESHIRE
WA1 1RG

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP TICHKULE / 22/04/2010

View Document

08/04/108 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP TICHKULE / 17/11/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY MEHER TICHKULE

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM
46, SHIRLEY AVENUE
READING
BERKSHIRE
RG2 8TD
UNITED KINGDOM

View Document

02/04/082 April 2008 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