PRINCIPAL CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/127 March 2012 APPLICATION FOR STRIKING-OFF

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/09/1130 September 2011 CURREXT FROM 30/04/2011 TO 31/10/2011

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TANIA MALONEY / 18/04/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL MALONEY / 18/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/09/0923 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0919 September 2009 COMPANY NAME CHANGED CATERING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/09/09

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM 1200 CENTURY WAY, THORPE PARK BUSINESS PARK COLTON LEEDS LS15 8ZA

View Document

03/07/093 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/09 FROM: GISTERED OFFICE CHANGED ON 04/02/2009 FROM MATKRISS HOUSE 27 HILLSIDE CLOSE HILLAM LEEDS WEST YORKSHIRE LS25 5PB

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/02/081 February 2008 S366A DISP HOLDING AGM 24/01/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: G OFFICE CHANGED 16/05/06 C/O THE INFORAMTION BUREAU LTD 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORDWEST YORKSHIRE

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0618 April 2006 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