DECISION TREE CONSULTING LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH STEWART CARROLL / 01/01/2010

View Document

01/09/101 September 2010 APPLICATION FOR STRIKING-OFF

View Document

23/12/0923 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY PHILIPPA BICKNELL

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: STEVENDALE HOUSE PRIMETT ROAD STEVENAGE HERTFORDSHIRE SG1 3EE

View Document

18/09/0818 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED SARAH STEWART CARROLL

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED JAMES ROBERT BOTTOMS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ANTONY CHARLES BICKNELL

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ANDREW JOHN SNOAD

View Document

09/04/089 April 2008 DIRECTOR RESIGNED HERACH IGNATIAN

View Document

09/04/089 April 2008 DIRECTOR RESIGNED MALCOLM AUSTIN

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

27/09/0427 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: GREGANS HOUSE 34 BEDFORD ROAD HITCHIN HERTFORDSHIRE SG5 1HF

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM: GREGANS HOUSE 34 BEDFORD ROAD HITCHINON HERTFORDSHIRE SG5 1HF

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/10/96

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996

View Document

06/09/956 September 1995 Incorporation

View Document

06/09/956 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JEFF INT LTD


  • 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