O'SULLIVAN MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/117 September 2011 APPLICATION FOR STRIKING-OFF

View Document

29/10/1029 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL O'SULLIVAN / 30/09/2010

View Document

12/06/1012 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

02/12/092 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE O'SULLIVAN / 01/08/2008

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'SULLIVAN / 01/08/2008

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: GISTERED OFFICE CHANGED ON 24/11/2008 FROM FOUNTAIN COURT 2 VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3TF

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/07/0814 July 2008 PREVSHO FROM 30/11/2007 TO 30/09/2007

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: G OFFICE CHANGED 18/07/07 6B PARKWAY PORTERS WOOD ST ALBANS HERTS AL3 6PA

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: G OFFICE CHANGED 15/02/06 6B PARKWAY, PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA

View Document

07/02/067 February 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: G OFFICE CHANGED 07/02/06 3 KINSBOURNE COURT 96-100 LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: G OFFICE CHANGED 16/04/04 FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE

View Document

23/10/0323 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 11/11/00; NO CHANGE OF MEMBERS

View Document

26/05/0026 May 2000 VARYING SHARE RIGHTS AND NAMES 06/05/00

View Document

26/05/0026 May 2000 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 CONVE 12/03/99

View Document

07/10/997 October 1999 ALTER MEM AND ARTS 12/03/99

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: G OFFICE CHANGED 13/11/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

11/11/9811 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9811 November 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