THE CONSULTING LAB LTD

Company Documents

DateDescription
13/08/1613 August 2016 Annual accounts small company total exemption made up to 6 April 2016

View Document

11/08/1611 August 2016 PREVEXT FROM 31/03/2016 TO 06/04/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
OFFICE GOLD BUILDING 3 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YA

View Document

21/04/1621 April 2016 DECLARATION OF SOLVENCY

View Document

21/04/1621 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/04/1621 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH DRAI / 23/06/2015

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH DRAI / 01/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH DRAI / 24/06/2014

View Document

17/04/1417 April 2014 06/04/14 STATEMENT OF CAPITAL GBP 100

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM
OFFICE GOLD BUILDING 3 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YA
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
OFFICE FPL BUILDING 3 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YA
UNITED KINGDOM

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM
95 CADOGAN GARDENS APT 3
LONDON
SW3 2RE
UNITED KINGDOM

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH DRAI / 24/08/2012

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM
25 BAYLIS ROAD
LONDON
SE1 7AY
UNITED KINGDOM

View Document

02/08/122 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY SARAH DRAI

View Document

31/07/1231 July 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 72 SANDMERE ROAD FLAT 1 LONDON SW4 7QH UNITED KINGDOM

View Document

31/08/1131 August 2011 COMPANY NAME CHANGED MIF CONSULTING LTD CERTIFICATE ISSUED ON 31/08/11

View Document

25/07/1125 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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