MICHAEL WILKINSON CONSULTING LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1231 May 2012 APPLICATION FOR STRIKING-OFF

View Document

13/07/1113 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/07/1019 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD WILKINSON / 01/07/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED HSE SUPPORT LIMITED CERTIFICATE ISSUED ON 18/02/08

View Document

13/09/0713 September 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 COMPANY NAME CHANGED SALUSCP LIMITED CERTIFICATE ISSUED ON 09/05/06

View Document

04/04/064 April 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/11/0514 November 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/12/0421 December 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/08/99

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED SALUS SAFETY SERVICES LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

18/04/0018 April 2000 ACC. REF. DATE EXTENDED FROM 19/08/00 TO 30/09/00

View Document

26/08/9926 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 19/08/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 19/08/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 19/08/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/08/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/08/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 19/08/93

View Document

08/11/938 November 1993

View Document

08/11/938 November 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 19/08/92

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992 RETURN MADE UP TO 29/07/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 19/08/91

View Document

02/10/912 October 1991

View Document

02/10/912 October 1991 RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 19/08/90

View Document

24/09/9024 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 19/08

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 19/08/89

View Document

07/09/907 September 1990 RETURN MADE UP TO 29/07/90; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/08/88

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/08/87

View Document

17/05/8917 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 REGISTERED OFFICE CHANGED ON 25/11/87 FROM: G OFFICE CHANGED 25/11/87 28 WICKFORD DRIVE HAROLD HILL ROMFORD ESSEX RM3 9SH

View Document

16/10/8616 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/08/8622 August 1986 REGISTERED OFFICE CHANGED ON 22/08/86 FROM: G OFFICE CHANGED 22/08/86 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/08/8622 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 CERTIFICATE OF 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