O'NEILL CONSULTANCY LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/122 August 2012 APPLICATION FOR STRIKING-OFF

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

29/11/1129 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SIEW YEE O'NEILL / 01/11/2009

View Document

09/11/109 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FINBARR O'NEILL / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SIEW O'NEILL / 01/02/2008

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD O'NEILL / 01/02/2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM 31 WESTHOLME GARDENS RUISLIP MIDDLESEX HA4 8QJ

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 30/10/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: G OFFICE CHANGED 12/10/06 9 HIGH STREET RUISLIP MIDDLESEX HA4 7AU

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: G OFFICE CHANGED 19/09/02 6 ACACIA AVENUE RUISLIP MIDDLESEX HA4 8RG

View Document

19/09/0219 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/01

View Document

05/06/025 June 2002 COMPANY NAME CHANGED FORMWAY SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/02

View Document

07/11/017 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 30/10/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 30/10/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 30/10/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 REGISTERED OFFICE CHANGED ON 10/10/97 FROM: G OFFICE CHANGED 10/10/97 88 LONG DRIVE SOUTH RUISLIP MIDDLESEX HA4 0HP

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 30/10/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 30/10/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 30/10/94

View Document

25/10/9425 October 1994

View Document

25/10/9425 October 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 30/10/93

View Document

29/10/9329 October 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993

View Document

29/10/9329 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 REGISTERED OFFICE CHANGED ON 03/10/93 FROM: G OFFICE CHANGED 03/10/93 FLAT C. 9,CORFTON ROAD, EALING, LONDON. W5 2HP

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 30/10/92

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: G OFFICE CHANGED 19/02/93 78 GARRICK CLOSE EALING LONDON W5 1AT

View Document

22/10/9222 October 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 REGISTERED OFFICE CHANGED ON 07/07/92 FROM: G OFFICE CHANGED 07/07/92 39,MARSH LANE, MARSTON, OXFORD. OX3 0NQ

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 30/10/91

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: G OFFICE CHANGED 23/12/91 14,SAINT ANNE'S ROAD. HEADINGTON,OXFORD. OX3 8NL

View Document

22/11/9122 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM: G OFFICE CHANGED 31/07/91 31 KENTON PARK ROAD HARROW MIDDLESEX HA3 8UB

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: G OFFICE CHANGED 29/11/90 788-790 FINCHLEY RD LONDON NW11 7UR

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10

View Document

30/10/9030 October 1990 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