MICHAEL PILBRO CONSULTANCY LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 STRUCK OFF AND DISSOLVED

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEATLEY

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE NICHOLLS

View Document

15/07/1315 July 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

13/07/1313 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES KEATLEY / 01/01/2013

View Document

13/07/1313 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS PILBRO / 01/01/2013

View Document

13/07/1313 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE COLLETTE NICHOLLS / 01/01/2013

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

21/08/1221 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE COLLETTE NICHOLLS / 05/01/2012

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAMS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: UNIT 7 STOWE CASTLE BUSINESS PARK STOWE BUCKINGHAM BUCKINGHAMSHIRE MK18 5AB

View Document

16/04/0916 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED BARRY WILLIAMS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S PARTICULARS MICHAEL PILBRO

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 REGISTERED OFFICE CHANGED ON 15/04/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

06/04/006 April 2000 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