ROD UNGER CONSULTANCY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
25/11/1425 November 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
12/08/1412 August 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
30/07/1430 July 2014 | APPLICATION FOR STRIKING-OFF |
11/07/1411 July 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
08/05/138 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/04/1223 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/07/1113 July 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RODERIC JOHN UNGER / 18/04/2010 |
07/06/107 June 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
29/03/1029 March 2010 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 2ND FLOOR, 159A CHASE SIDE ENFIELD MIDDLESEX EN2 OPW |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | NEW DIRECTOR APPOINTED |
01/02/071 February 2007 | NEW SECRETARY APPOINTED |
01/02/071 February 2007 | SECRETARY RESIGNED |
01/02/071 February 2007 | DIRECTOR RESIGNED |
17/01/0717 January 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/01/0710 January 2007 | COMPANY NAME CHANGED SEMANTIC SOFTWARE SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 10/01/07 |
18/04/0618 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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