N D H CONSULTANCY LIMITED

Company Documents

DateDescription
26/03/1426 March 2014 DISS40 (DISS40(SOAD))

View Document

25/03/1425 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

01/03/131 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/03/129 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID HITCHING / 16/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

14/11/0914 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/05/0615 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 61 MORE LANE ESHER SURREY KT10 8AR

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 7 WIMBORNE CLOSE WORCESTER PARK SURREY KT4 8NL

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/02/041 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 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