C WELSH LTD

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/109 December 2010 APPLICATION FOR STRIKING-OFF

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW ROSS / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 CHANGE OF NAME 24/09/2009

View Document

22/10/0922 October 2009 COMPANY NAME CHANGED ACT GLOBAL CONSULTING LIMITED CERTIFICATE ISSUED ON 22/10/09

View Document

20/10/0920 October 2009 CHANGE OF NAME 24/09/2009

View Document

20/10/0920 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MORGAN

View Document

15/07/0915 July 2009 COMPANY NAME CHANGED EIRO CONSULTING LIMITED CERTIFICATE ISSUED ON 16/07/09

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN CARTER

View Document

31/12/0831 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SONYA WELSH / 01/09/2008

View Document

31/12/0831 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN WELSH / 01/09/2008

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: GISTERED OFFICE CHANGED ON 03/04/2008 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: G OFFICE CHANGED 25/01/07 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 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