RAMSAY JONES CONSULTING LTD

Company Documents

DateDescription
19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM
9 WELLBANK, RECTORY ROAD
TAPLOW
MAIDENHEAD
BERKSHIRE
SL6 0ES

View Document

06/01/166 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/166 January 2016 DECLARATION OF SOLVENCY

View Document

06/01/166 January 2016 SPECIAL RESOLUTION TO WIND UP

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RAMSAY-JONES / 08/08/2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 2 STABLE COTTAGES HITCHAM GRANGE, HILL FARM ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JD UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

22/01/1222 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 44, MOUNT ASH ROAD UPPER SYDENHAM LONDON SE26 6LY UNITED KINGDOM

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RAMSAY-JONES / 31/08/2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM HITCHAM GRANGE HILL FARM ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JD UNITED KINGDOM

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ESTHER RAMSAY-JONES / 31/08/2011

View Document

27/05/1127 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RAMSAY-JONES / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

05/05/095 May 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