THE TEDD WALMSLEY CONSULTANCY LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1530 April 2015 APPLICATION FOR STRIKING-OFF

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD WALMSLEY / 11/04/2014

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY WALMSLEY / 11/04/2014

View Document

28/04/1428 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/04/1323 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 PREVEXT FROM 30/04/2012 TO 30/10/2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM
C/O MRS E WALMSLEY
THE OLD FARMHOUSE CRUMPAX AVENUE
LONGRIDGE
PRESTON
LANCASHIRE
PR3 3JQ
UNITED KINGDOM

View Document

08/05/128 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM RURAL BUSINESS CENTRE MYERSCOUGH COLLEGE BILSBORROW PRESTON PR3 0RY

View Document

30/06/1030 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD WALMSLEY / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 � NC 100/300 01/08/05

View Document

12/09/0512 September 2005 NC INC ALREADY ADJUSTED 01/08/05

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 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