SUPPORT MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM UNIT 3 8TH FLOOR ELLERMAN HOUSE 12-20 CAMOMILE STREET LONDON EC3A 7PT

View Document

17/03/1117 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS ASHMAN

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR. JEAN-PIERRE BLAISE

View Document

26/10/1026 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

20/11/0920 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GAC SECRETARY LTD / 22/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDMUND ASHMAN / 22/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 SECRETARY APPOINTED GAC SECRETARY LTD

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY REGENT SECRETARIAL LIMITED

View Document

03/04/083 April 2008 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 SECRETARY'S CHANGE OF PARTICULARS / REGENT SECRETARIAL LIMITED / 30/05/2005

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: UNIT 3 8TH FLOOR ELLERMAN HOUSE 12-20 CAMOMILE STREET LONDON EC3A 7PT

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 1 ROYAL EXCHANGE AVENUE LONDON EC3V 3LT

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 214 GOLDERS GREEN ROAD LONDON NW11 9AT

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 4TH FLOOR LAWFORD HOUSE, ALBERT PLACE LONDON N3 1RL

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: SUITE 412 PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

08/12/028 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0211 January 2002 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: SUITE 401 LANGHAM HOUSE 302 REGENT STREET LONDON W1R 6HH

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9922 October 1999 Incorporation

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