STUART ANGUS CONSULTING LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/10/117 October 2011 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

01/08/111 August 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

01/08/111 August 2011 SAIL ADDRESS CHANGED FROM: C/O WALTER DAWSON & SON REVENUE CHAMBERS ST PETER'S STREET HUDDERSFIELD WEST YORKSHIRE HD1 1DL ENGLAND

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM BOARDROOM 2ND FLOOR PARKVIEW HOUSE WOODVALE ROAD BRIGHOUSE WEST YORKSHIRE HD6 4AB

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAWFORD

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1029 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE HOCKRIDGE / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOCKRIDGE / 01/10/2009

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MICHAEL ANTHONY CRAWFORD

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 8 CROMWELL BOTTOM DRIVE BRIGHOUSE WEST YORKSHIRE HD6 2SP

View Document

06/07/096 July 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

27/04/0927 April 2009 SECRETARY APPOINTED JULIE HOCKRIDGE

View Document

27/04/0927 April 2009 SECRETARY RESIGNED LONDON LAW SECRETARIAL LIMITED

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED SIMON HOCKRIDGE

View Document

27/04/0927 April 2009 DIRECTOR RESIGNED JOHN COWDRY

View Document

24/04/0924 April 2009 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