P AND M H LEES CONSULTANCY LIMITED

Company Documents

DateDescription
06/02/196 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM VERULAM POINT STATION WAY ST ALBANS HERTFORDSHIRE AL1 5HE UNITED KINGDOM

View Document

16/08/1816 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

16/08/1816 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1816 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/08/181 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

01/06/171 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER LEES / 05/05/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY HOGG LEES / 05/05/2016

View Document

31/03/1631 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER LEES / 01/03/2016

View Document

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY HOGG LEES / 01/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY HOGG LEES / 01/03/2016

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD UNITED KINGDOM

View Document

05/04/135 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1029 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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