THE CONSPIRACY GROUP LTD

Company Documents

DateDescription
25/12/1525 December 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/09/1525 September 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/10/1430 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2014

View Document

26/09/1326 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
3RD FLOOR 140-142 GREAT PORTLAND STREET
LONDON
W1W 6QA
ENGLAND

View Document

09/09/139 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/139 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

09/09/139 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/138 August 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/06/1324 June 2013 CURRSHO FROM 28/09/2012 TO 05/06/2012

View Document

16/01/1316 January 2013 Annual return made up to 28 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/09/1225 September 2012 PREVSHO FROM 29/09/2011 TO 28/09/2011

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR NIKOLAS PEARMINE

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY NIKOLAS PEARMINE

View Document

26/06/1226 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/06/1214 June 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009067

View Document

12/06/1212 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/1222 May 2012 SECRETARY APPOINTED MR NIKOLAS PEARMINE

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY LYNN WATSON

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY LYNN WATSON

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN QUINN STAINFIELD-BRUCE / 09/05/2012

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 3RD FLOOR 47-49 NEAL STREET LONDON WC2H 9PJ ENGLAND

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN DAVID BRUCE / 09/05/2012

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARYNIAK

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD MARYNIAK

View Document

07/03/127 March 2012 SECRETARY APPOINTED MRS LYNN WATSON

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD MARYNIAK

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARYNIAK

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAGLIOCHETTI

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR LYNN WATSON

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

04/10/114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 47/49 NEAL STREET 4TH FLOOR LONDON WC2H 9PJ

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR NIKOLAS PEARMINE

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR NICHOLAS MAGLIOCHETTI

View Document

15/12/1015 December 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARYNINK / 28/09/2010

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MRS LYNN MARINA WATSON

View Document

22/07/1022 July 2010 COMPANY NAME CHANGED THE BRAND CONSPIRACY LTD CERTIFICATE ISSUED ON 22/07/10

View Document

06/07/106 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED MR DUNCAN DAVID BRUCE

View Document

03/12/093 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAFFLER

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 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