PHILIP HOGG CONSULTING LTD.

Company Documents

DateDescription
08/12/158 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1521 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/155 August 2015 APPLICATION FOR STRIKING-OFF

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O ONE ACCOUNTING 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DQ SCOTLAND

View Document

01/10/131 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O ONE ACCOUNTING DRUMSHEUGH TOLL 2 BELFORD ROAD EDINBURGH EH4 3BL SCOTLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM THE BOND HOUSE 5 BREADALBANE STREET EDINBURGH EH6 5JH

View Document

04/08/114 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/03/118 March 2011 PREVEXT FROM 31/07/2010 TO 31/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HOGG / 21/07/2010

View Document

05/08/105 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LINDA HOGG / 21/07/2010

View Document

03/08/093 August 2009 DIRECTOR APPOINTED PHILIP JOHN HOGG

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY APPOINTED JANE LINDA HOGG

View Document

23/07/0923 July 2009 ADOPT MEM AND ARTS 21/07/2009

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

21/07/0921 July 2009 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