MENTOR CONSULTANCY LIMITED

Company Documents

DateDescription
21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/12/1521 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/08/159 August 2015 SECRETARY APPOINTED MRS LYNNE MARGARET SCOTT

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM
THE BEECHES 21 FULFORD PARK
FULFORD
YORK
NORTH YORKSHIRE
YO10 4QE
ENGLAND

View Document

02/05/152 May 2015 REGISTERED OFFICE CHANGED ON 02/05/2015 FROM
107 MAIN STREET
ASKHAM BRYAN
YORK
NORTH YORKSHIRE
YO23 3QS

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/12/1418 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/01/1410 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE BERKS / 31/12/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/01/125 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM
8 THE CHASE
FULFORD ROAD FULFORD
YORK
NORTH YORKSHIRE
YO10 4QP
UK

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/01/1123 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1017 August 2010 08/08/10 STATEMENT OF CAPITAL GBP 100

View Document

16/12/0916 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE BERKS / 16/12/2009

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/11/098 November 2009 PREVSHO FROM 31/12/2009 TO 31/10/2009

View Document

09/12/089 December 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