7 6 CONSULTING LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1017 June 2010 APPLICATION FOR STRIKING-OFF

View Document

07/09/097 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 10 FAIRFAX CRESCENT ELMHURST AYLESBURY BUCKINGHAMSHIRE HP20 2ES

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 2 THE MAPLES CLAY LANE WENDOVER BUCKS HP226NB

View Document

07/09/097 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/09/097 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY LISA SPINKS

View Document

25/06/0925 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/08/0715 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9811 August 1998 Incorporation

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