TIM JONES MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1915 April 2019 APPLICATION FOR STRIKING-OFF

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/05/1614 May 2016 REGISTERED OFFICE CHANGED ON 14/05/2016 FROM 4 WELCOME STREET ATHERSTONE WARWICKSHIRE CV9 1DU

View Document

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/05/152 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

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

View Accounts

16/08/1416 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/08/1412 August 2014 DISS40 (DISS40(SOAD))

View Document

11/08/1411 August 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

24/10/1324 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX UNITED KINGDOM

View Document

31/07/1231 July 2012 SAIL ADDRESS CHANGED FROM: 4 WELCOME STREET ATHERSTONE WARWICKSHIRE CV9 1DU UNITED KINGDOM

View Document

31/07/1231 July 2012 SAIL ADDRESS CHANGED FROM: C/O COMPETEX LTD THE OLD BAKERY 47C BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM

View Document

17/04/1217 April 2012 SAIL ADDRESS CREATED

View Document

17/04/1217 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/04/1119 April 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

04/04/114 April 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