TED SMITH CONSULTING LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1129 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPLICATION FOR STRIKING-OFF

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD HUGHES SMITH / 21/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: G OFFICE CHANGED 08/10/03 STIRLING HOUSE, 8 SCEPTRE COURT SCEPTRE WAY, WALTON SUMMIT BAMBER BRIDGE, PRESTON LANCASHIRE PR5 6AW

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 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