AH CONSULTING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/12/149 December 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/11/1428 November 2014 | APPLICATION FOR STRIKING-OFF |
06/05/146 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELISABETH HOOPER / 03/05/2013 |
03/05/133 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 28 THE CHIMES TARLETON PRESTON LANCASHIRE PR4 6WD |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM ST ANDREWS HOUSE 3 TARLETON OFFICE PARK WINDGATE TARLETON PRESTON PR4 6JF ENGLAND |
03/05/113 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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