SFP CONSULTANTS LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1415 August 2014 APPLICATION FOR STRIKING-OFF

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/07/1421 July 2014 PREVEXT FROM 31/10/2013 TO 28/02/2014

View Document

08/10/138 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
UNIT 2 RIVERSIDE INDUSTRIAL
ESTATE, SOUTH STREET
ROCHFORD
ESSEX
SS4 1BS

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1029 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART LESLIE / 03/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART LESLIE / 27/11/2008

View Document

08/01/098 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA LESLIE / 27/11/2008

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: G OFFICE CHANGED 08/02/08 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS

View Document

02/11/072 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information