PATRICK LOONEY CONSULTING LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/122 February 2012 APPLICATION FOR STRIKING-OFF

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 Annual return made up to 7 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/07/1021 July 2010 CURREXT FROM 30/06/2010 TO 30/09/2010

View Document

14/07/1014 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/093 November 2009 DISS40 (DISS40(SOAD))

View Document

02/11/092 November 2009 Annual return made up to 7 June 2009 with full list of shareholders

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 378 MOUNTNESSING ROAD BILLERICAY ESSEX CM12 0EU

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 378 MOUNTNESSING ROAD BILLERICAY ESSEX CM12 0EU

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 07/06/05; NO CHANGE OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 16 STATION ROAD WIVENHOE COLCHESTER ESSEX CO7 9DH

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 COMPANY NAME CHANGED SX602 LIMITED CERTIFICATE ISSUED ON 17/06/02

View Document

07/06/027 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/027 June 2002 Incorporation

View Document


More Company Information