SILLIS CONSULTANCY LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1219 July 2012 APPLICATION FOR STRIKING-OFF

View Document

10/05/1210 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

02/03/122 March 2012 ADOPT ARTICLES 07/03/2011

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MS ASHLEIGH OMOROGBE

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MS TAMARA CHALMERS

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM
C/O C/O HILLIER HOPKINS LLP
64 CLARENDON ROAD
WATFORD
HERTS
WD17 1DA
UNITED KINGDOM

View Document

24/06/1124 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE CLAIRMONT / 01/10/2009

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM
C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1DA

View Document

14/05/1014 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM
64 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1DA

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM:
64 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1DA

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM:
ST MARTIN'S HOUSE
31-35 CLARENDON ROAD
WATFORD
HERTS WD17 1JF

View Document

17/04/0717 April 2007 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