ONEDOT CONSULTING LIMITED

Company Documents

DateDescription
01/04/141 April 2014 STRUCK OFF AND DISSOLVED

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/07/1223 July 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUKESH HIRANI / 21/08/2010

View Document

09/09/109 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 SECRETARY APPOINTED MRS SHARMILA HIRANI

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY CORPORATE SERVICES (UK) LIMITED

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/07/046 July 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: G OFFICE CHANGED 27/11/01 126 ST PAULS AVENUE KENTON HARROW MIDDLESEX HA3 9PU

View Document

26/09/0126 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 � NC 1/1000 14/09/0

View Document

18/09/0118 September 2001 NC INC ALREADY ADJUSTED 14/09/01

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9821 August 1998 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