THE ACCENTURE GROUP

Company Documents

DateDescription
06/06/136 June 2013 DECLARATION OF SOLVENCY

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM
30 FENCHURCH STREET
LONDON
EC3M 3BD

View Document

23/05/1323 May 2013 SPECIAL RESOLUTION TO WIND UP

View Document

23/05/1323 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1216 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COUGHLAN

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED TIMOTHY HUGH FETHERSTON-DILKE

View Document

14/09/1114 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED OLIVER JAMES BENZECRY

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMLINSON

View Document

03/11/103 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1030 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED PATRICK BRIAN FRANCIS ROWE

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LAJTHA

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES THOMLINSON / 31/12/2009

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALEX CHRISTOU

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK BRIAN FRANCIS ROWE / 31/12/2009

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITEHOUSE

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR ANTHONY GERARD COUGHLAN

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TW

View Document

14/08/0914 August 2009 SECRETARY APPOINTED PATRICK BRIAN FRANCIS ROWE

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN WALKER

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBINSON / 16/02/2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED DR ALEX CHRISTOU

View Document

04/03/084 March 2008 DIRECTOR APPOINTED SIMON JOHN WHITEHOUSE

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0418 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 2 ARUNDEL STREET LONDON WC2R 3LT

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 COMPANY NAME CHANGED THE ANDERSEN CONSULTING GROUP CERTIFICATE ISSUED ON 21/12/00

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: 1 SURREY STREET LONDON WC2R 2PS

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 S252 DISP LAYING ACC 16/12/97

View Document

09/01/989 January 1998 S366A DISP HOLDING AGM 16/12/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

13/10/9513 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

10/10/9410 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993

View Document

08/01/938 January 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 SECRETARY RESIGNED

View Document

08/01/938 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

08/01/938 January 1993

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

16/12/9216 December 1992

View Document

04/01/924 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

04/01/924 January 1992

View Document

04/01/924 January 1992 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 EXEMPTION FROM APPOINTING AUDITORS 16/08/91

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

29/07/8829 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/07/88

View Document

29/07/8829 July 1988 COMPANY NAME CHANGED MAYDONBURY CONSULTANTS CERTIFICATE ISSUED ON 01/08/88

View Document

28/07/8828 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

19/02/8819 February 1988 NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

12/02/8812 February 1988 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

12/02/8812 February 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/02/8812 February 1988 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

11/12/8711 December 1987 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