WELSH CONSULTING LIMITED

Company Documents

DateDescription
15/01/1515 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
1 VICTORIA COURT
BANK SQUARE MORLEY
LEEDS
WEST YORKSHIRE
LS27 9SE

View Document

06/01/156 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

06/01/156 January 2015 DECLARATION OF SOLVENCY

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 25 April 2014

View Document

08/12/148 December 2014 PREVEXT FROM 05/04/2014 TO 25/04/2014

View Document

20/08/1420 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/08/1312 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WELSH / 08/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH WELSH / 08/07/2013

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH WELSH / 08/07/2013

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH WELSH / 08/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WELSH / 08/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH WELSH / 08/07/2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH WELSH / 30/08/2012

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH WELSH / 30/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WELSH / 30/08/2012

View Document

24/07/1224 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/08/1118 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH WELSH

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE VOLLANS / 14/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 PREVSHO FROM 31/07/2008 TO 05/04/2008

View Document

31/07/0731 July 2007 S366A DISP HOLDING AGM 17/07/07

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 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