CAUSEWAY CONSULTING (NOTTM) LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1324 October 2013 COMPANY RESTORED ON 24/10/2013

View Document

24/10/1324 October 2013 22/12/12 NO CHANGES

View Document

06/08/136 August 2013 STRUCK OFF AND DISSOLVED

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 PREVSHO FROM 27/12/2011 TO 25/12/2011

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

25/05/1225 May 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN DEENY HARRISS / 07/11/2011

View Document

23/09/1123 September 2011 PREVSHO FROM 29/12/2010 TO 27/12/2010

View Document

10/03/1110 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/02/1020 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN DEENY HARRISS / 22/12/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM, WELBECK HOUSE, 69 LOUGHBOROUGH ROAD, WEST BRIDGFORD, NOTTINGHAMSHIRE, NG2 7LA

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY ASHBYS CORPORATE SECRETARIES LIMITED

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 PREVSHO FROM 31/12/2007 TO 29/12/2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DEENY HARRISS / 28/09/2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM:
STERLING HOUSE 70 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAMSHIRE NG2 6AP

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information