CONISTON WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/129 August 2012 APPLICATION FOR STRIKING-OFF

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN O'NEILL / 01/01/2010

View Document

06/09/106 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CONSORCIA O'NEILL / 10/02/2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/05/0511 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: G OFFICE CHANGED 20/04/04 119 NAYLAND ROAD MILE END COLCHESTER ESSEX CO4 5EW

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: G OFFICE CHANGED 12/03/04 WARDEN HOUSE 37 MANOR ROAD COLCHESTER ESSEX CO3 3LX

View Document

30/07/0330 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/11/025 November 2002 COMPANY NAME CHANGED LIGHTHOUSE (CONISTON) LIMITED CERTIFICATE ISSUED ON 05/11/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

13/02/0213 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: G OFFICE CHANGED 29/08/01 152-160 CITY ROAD LONDON EC1V 2NX

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/014 July 2001 Incorporation

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