BLACK MOUNTAIN CONSULTING LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Compulsory strike-off action has been suspended

View Document

10/05/2410 May 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Confirmation statement made on 2022-12-05 with no updates

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 SECRETARY APPOINTED MS SUZANNE HUDSON

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SANDISON

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE TOWLER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE GORDON SANDISON / 20/04/2015

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MISS CLAIRE TOWLER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE GORDON SANDISON / 09/12/2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/01/1426 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE GORDON SANDISON / 26/01/2014

View Document

26/01/1426 January 2014 REGISTERED OFFICE CHANGED ON 26/01/2014 FROM 14 THE GREEN CHIEVELEY NEWBURY BERKSHIRE RG20 8TD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1318 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PUGH / 18/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PUGH / 18/12/2013

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE GORDON SANDISON / 18/12/2013

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE GORDON SANDISON / 18/12/2013

View Document

02/01/132 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PUGH / 07/12/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 20 HEOL Y CWM MORGANSTOWN CARDIFF CF15 8FG

View Document

10/12/0410 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED EDGER 211 LIMITED CERTIFICATE ISSUED ON 14/02/03

View Document

06/12/026 December 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


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