AUDLEY HOUSE CONSULTING LIMITED

Company Documents

DateDescription
02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM
AUDLEY HOUSE
13 PALACE STREET
LONDON
SW1E 5HX

View Document

31/12/1431 December 2014 DECLARATION OF SOLVENCY

View Document

31/12/1431 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

31/12/1431 December 2014 RESOLUTION INSOLVENCY:RES RE SPECIE

View Document

31/12/1431 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1413 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED AURA EVENTS LIMITED
CERTIFICATE ISSUED ON 13/06/14

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY AOIFE SMITH

View Document

16/04/1416 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 SECRETARY APPOINTED AOIFE BERNADETTE SMITH

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY ANN HENDY

View Document

05/04/135 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PITCHFORD / 29/11/2012

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIN LESLEY HEPHER / 26/03/2011

View Document

19/04/1119 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOMAX / 26/03/2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIN LESLEY HEPHER / 16/12/2010

View Document

15/12/1015 December 2010 SUB-DIVISION
01/12/10

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED SARAH LOMAX

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1025 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR ZOE MARSHALL

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN DENISE HENDY / 26/03/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIN LESLEY HEPHER / 26/03/2010

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

26/08/0926 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED ZOE TERESA MARSHALL

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 26/03/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM:
MARY STREET HOUSE
MARY STREET
TAUNTON
TA1 3NW

View Document

20/06/0520 June 2005 COMPANY NAME CHANGED
AURA EVENTS (UK) LIMITED
CERTIFICATE ISSUED ON 20/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED
HOTELEV LIMITED
CERTIFICATE ISSUED ON 24/05/05

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 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