PETER SAUNDERS CONSULTANCY LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 APPLICATION FOR STRIKING-OFF

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCALEABLE SOLUTIONS LIMITED / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAUNDERS / 01/05/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 SECRETARY APPOINTED SCALEABLE SOLUTIONS LIMITED

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY CORINNE SAUNDERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 113 MOSSFORD LANE BARKINGSIDE ILFORD ESSEX IG6 2LR

View Document

03/06/043 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0130 May 2001 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