UPWARD CONSULTING LIMITED

Company Documents

DateDescription
09/12/149 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1417 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1414 August 2014 APPLICATION FOR STRIKING-OFF

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

29/08/1329 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

14/11/1214 November 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 4/22 ORIENTAL PLACE BRIGHTON BN1 2LL UNITED KINGDOM

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

21/10/1021 October 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARIES LIMITED

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SELINA LOGAN / 01/01/2010

View Document

19/11/0919 November 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/09 FROM: GISTERED OFFICE CHANGED ON 26/08/2009 FROM 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

08/08/098 August 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

20/11/0820 November 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

02/05/082 May 2008 05/04/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: G OFFICE CHANGED 13/01/06 FLAT 4 22 ORIENTAL PLACE BRIGHTON BN1 2LL

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: G OFFICE CHANGED 21/04/04 FLAT 17, 30 MONTPELIER ROAD BRIGHTON LONDON BN1 2LQ

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 05/04/03

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: G OFFICE CHANGED 05/08/02 19 DENBIGH STREET VICTORIA LONDON SW1V 2HF

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information