DE BURGH CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM UNIT 8 ALMOND HOUSE BROAD LANE BETTESHANGER DEAL KENT CT14 0LX ENGLAND

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

21/03/1121 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/01/1130 January 2011 REGISTERED OFFICE CHANGED ON 30/01/2011 FROM UNIT 32D FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 10 ST FRANCIS CLOSE DEAL KENT CT14 9LS

View Document

08/02/108 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY JOHN JONES / 08/02/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR KIM JONES

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: G OFFICE CHANGED 17/11/05 1B DE BURGH HILL DOVER KENT CT17 0BS

View Document

03/02/053 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: G OFFICE CHANGED 26/04/04 11 CASTLE STREET DOVER KENT CT16 1PT

View Document

25/03/0425 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: G OFFICE CHANGED 14/02/04 SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 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