SIXTYFOUR CONSULTING LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1320 September 2013 TERMINATE DIR APPOINTMENT

View Document

19/09/1319 September 2013 APPLICATION FOR STRIKING-OFF

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BUCKLEY

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BUCKLEY / 23/04/2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
13 LYNCROFT AVENUE
RIPLEY
DERBYSHIRE
DE5 3BB

View Document

01/05/131 May 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/06/1220 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 13 LYNCROFT AVENUE RIPLEY DERBYSHIRE DE5 3BB UNITED KINGDOM

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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