MICHAEL PURCELL CONSULTING LIMITED

Company Documents

DateDescription
05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM
26 SUNNYSIDE CLOSE
REEDSHOLME
ROSSENDALE
LANCASHIRE
BB4 8PE

View Document

04/08/154 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/08/154 August 2015 STATEMENT OF AFFAIRS/4.19

View Document

04/08/154 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/1530 April 2015 SAIL ADDRESS CHANGED FROM:
STANMORE HOUSE 64-68 BLACKBURN STREET
RADCLIFFE
MANCHESTER
M26 2JS
ENGLAND

View Document

29/04/1529 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

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

View Document

26/06/1426 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

26/06/1426 June 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

26/06/1426 June 2014 SAIL ADDRESS CREATED

View Document

29/04/1429 April 2014 Annual accounts for year ending 29 Apr 2014

View Accounts

29/01/1429 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

19/01/1419 January 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS POWER

View Document

10/05/1310 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

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

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PURCELL / 14/11/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 REGISTERED OFFICE CHANGED ON 03/05/97 FROM: G OFFICE CHANGED 03/05/97 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

03/05/973 May 1997 SECRETARY RESIGNED

View Document

03/05/973 May 1997 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 NEW SECRETARY APPOINTED

View Document

03/05/973 May 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 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