CUASP CONSULTING LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1416 April 2014 APPLICATION FOR STRIKING-OFF

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/06/1124 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL ULLMAN / 02/04/2010

View Document

22/05/1022 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 1B DOVEDALE DRIVE HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0NT

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: G OFFICE CHANGED 19/06/03 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 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