OBELISK CONSULTANCY LIMITED

Company Documents

DateDescription
20/03/1320 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SMITH

View Document

30/06/1230 June 2012 CURRSHO FROM 30/09/2011 TO 30/06/2011

View Document

29/09/1129 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/03/1131 March 2011 SECRETARY APPOINTED JOHN NEIL SMITH

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE MACCRACKEN

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM SWILLBROOK FARM BARN CATFORTH ROAD CATFORTH PRESTON LANCASHIRE PR4 0HE

View Document

11/10/1011 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

22/01/1022 January 2010 Annual return made up to 22 September 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: G OFFICE CHANGED 01/03/05 25 ABINGDON DRIVE ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 1EY

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0022 September 2000 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