THE CAIUS CONSULTANCY LIMITED

Company Documents

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

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

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

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM C/O MACINTYRE HUDSON LLP NEW BRIDGE STREET HOUSE 30 - 34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 52-58 TABERNACLE STREET FRIENDLY HOUSE - GOTHAM ERSKINE LLP LONDON EC2A 4NJ

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/08 FROM: GISTERED OFFICE CHANGED ON 12/09/2008 FROM GOTHAM ERSKINE LLP, FRIENDLY HOUSE, 52-58 TABERNACLE STREET LONDON EC2A 4NJ

View Document

12/09/0812 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: G OFFICE CHANGED 08/11/07 GOTHAM ERSKINE, 52-58 TABERNACLE STREET LONDON EC2A 4NJ

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: G OFFICE CHANGED 31/08/07 52-58 TABERNACLE STREET LONDON EC2A 4NJ

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: G OFFICE CHANGED 18/06/07 240 HIGH HOLBORN LONDON WC1V 7DN

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: G OFFICE CHANGED 25/01/07 14 SHELL ROAD LONDON SE13 7TW

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: G OFFICE CHANGED 13/03/01 105 DERBY ROAD LOUGHBOROUGH LE11 5AE

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/11/9515 November 1995

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995

View Document

14/09/9514 September 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: G OFFICE CHANGED 30/09/94 105 DERBY ROAD LOUGHBOROUGH LE11 0HE

View Document

30/09/9430 September 1994

View Document

21/09/9421 September 1994

View Document

21/09/9421 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: G OFFICE CHANGED 21/09/94 C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 COMPANY NAME CHANGED THE TAGUS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 05/09/94

View Document

17/08/9417 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9417 August 1994 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