THE UNIVERSITY OF SOUTHAMPTON CONSULTING LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MS SARAH CATHERINE POOK

View Document

29/01/1529 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ACE

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED PROFESSOR JUDITH PETTS

View Document

31/01/1431 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP NELSON

View Document

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

02/05/132 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

24/01/1224 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN AXFORD

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

31/01/1131 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY GORDON RANDELL

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MRS JULIETTE BAKER

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN AXFORD / 01/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES ACE / 01/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PHILIP ARTHUR NELSON / 01/01/2010

View Document

12/01/1012 January 2010 SECRETARY APPOINTED MR GORDON JOHN RANDELL

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY KATIE PAYNE

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MISS KATIE EMMA PAYNE

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY JULIETTE BAKER

View Document

21/01/0921 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY DERRICK MURRAY

View Document

29/07/0829 July 2008 SECRETARY APPOINTED MRS JULIETTE MICAELA BAKER

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/03/076 March 2007 S366A DISP HOLDING AGM 14/02/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM:
GEORGE THOMAS BUILDING 37
UNIVERSITY OF SOUTHAMPTON
UNIVERSITY ROAD HIGHFIELD
SOUTHAMPTON HAMPSHIRE SO17 1BJ

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/058 July 2005 NC INC ALREADY ADJUSTED
14/06/05

View Document

08/07/058 July 2005 ￯﾿ᄑ NC 1000/100000
14/06

View Document

27/06/0527 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM:
39-49 COMMERCIAL ROAD
SOUTHAMPTON
HAMPSHIRE SO15 1GA

View Document

20/06/0520 June 2005 COMPANY NAME CHANGED
BONDCO 1102 LIMITED
CERTIFICATE ISSUED ON 20/06/05

View Document

27/04/0527 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