BRING IT ON CONSULTING LIMITED

Company Documents

DateDescription
15/08/1415 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/04/1425 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 APPLICATION FOR STRIKING-OFF

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/02/1425 February 2014 PREVSHO FROM 31/10/2013 TO 31/05/2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 8 WESTBAY ROAD NORTH BERWICK EH39 4AW SCOTLAND

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM ROBSON FORTH, UNIT 3, ST. DAVIDS DRIVE, ST. DAVIDS BUSINESS PARK,, DALGETY BAY FIFE KY119PF

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE KATHLEEN FROST / 24/10/2011

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES DANIEL WALTER FROST / 24/10/2011

View Document

02/11/112 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL WALTER FROST / 24/10/2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE KATHLEEN FROST / 26/10/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL WALTER FROST / 01/10/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE FROST / 28/03/2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES FROST / 28/03/2008

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES FROST / 28/03/2008

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 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