THE IMMEDIATE CONSULTANCY LIMITED

Company Documents

DateDescription
01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

24/04/1324 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/10/1130 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM, THE STONE HOUSE 123 HIGH STREET, HENLEY IN ARDEN, WARWICKSHIRE, B95 5AU

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERTS / 09/09/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYAN HOLDEN / 09/09/2011

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BRYAN HOLDEN / 09/09/2011

View Document

20/04/1120 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERTS / 10/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES HOLDEN / 01/06/2008

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/08/052 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 COMPANY NAME CHANGED
LEADER MARKETING SERVICES LIMITE
D
CERTIFICATE ISSUED ON 26/07/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/05/9926 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 AUDITOR'S RESIGNATION

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

22/08/9622 August 1996 REGISTERED OFFICE CHANGED ON 22/08/96 FROM:
CHAMBER OF COMMERCE HOUSE, 75 HARBORNE ROAD, EDGBASTON, BIRMINGHAM B15 3DH

View Document

12/04/9612 April 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/12/9411 December 1994 DIRECTOR RESIGNED

View Document

17/04/9417 April 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/10/9129 October 1991 COMPANY NAME CHANGED
BHA MARKETING SERVICES LIMITED
CERTIFICATE ISSUED ON 30/10/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM:
3 TENNYSON AVENUE, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS B74 4YG

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 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