PRACTICAL MARKETING CONSULTANCY LTD

Company Documents

DateDescription
31/10/1331 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2013

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM
122A NELSON ROAD
TWICKENHAM
TW2 7AY

View Document

13/09/1213 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/09/1213 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/09/1213 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM ANGELA TASSO / 27/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COPPED HALL CONSULTANTS LTD / 27/09/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 01/01/00 AMEND

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 COMPANY NAME CHANGED
NUTTER LIMITED
CERTIFICATE ISSUED ON 13/01/06

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM:
72 NEW BOND STREET
MAYFAIR
LONDON
W1S 1RR

View Document

27/09/0527 September 2005 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