ROY DOYLE CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 APPLICATION FOR STRIKING-OFF

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY DOYLE / 31/07/2010

View Document

15/09/1015 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE KAY LUCAS / 12/06/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 1556 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HA

View Document

12/12/0012 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 209 LUCKWELL ROAD BRISTOL AVON BS3 3HD

View Document

31/07/0031 July 2000 Incorporation

View Document

31/07/0031 July 2000 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