SOCITM CONSULTING LTD

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/128 January 2012 APPLICATION FOR STRIKING-OFF

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOUSTON

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM F19 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN3 6AQ ENGLAND

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORTON

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 43 TEMPLE ROW BIRMINGHAM B2 5LS UNITED KINGDOM

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MRS DIANE MARGARET PRIDAY

View Document

19/10/1019 October 2010 SECRETARY APPOINTED MR ADRIAN CHARLES HANCOCK

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED DR DAVID JAMES ROBERT HOUSTON

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER HUGH MORTON

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR PETER GALLON

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN HANCOCK

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR ADRIAN CHARLES HANCOCK

View Document

19/10/1019 October 2010 SECRETARY APPOINTED MRS PAMELA LARSEN

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROBINS

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/1028 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARIE GEORGINA ANNE ROBINS / 31/05/2010

View Document

26/06/1026 June 2010 APPOINTMENT TERMINATED, SECRETARY LAURETTA JONES

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/08/0931 August 2009 REGISTERED OFFICE CHANGED ON 31/08/09 FROM: GISTERED OFFICE CHANGED ON 31/08/2009 FROM 14 CAE RHOS PORTHDAFARCH ROAD HOLYHEAD LL65 2LF

View Document

27/07/0927 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR RESIGNED TERENCE WALES

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED MWK LIMITED CERTIFICATE ISSUED ON 16/07/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: CHURCHILL HOUSE 47 REGENT ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3RQ

View Document

11/10/0611 October 2006 COMPANY NAME CHANGED OFFSHELF 341 LTD CERTIFICATE ISSUED ON 11/10/06

View Document

16/06/0616 June 2006 Incorporation

View Document

16/06/0616 June 2006 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