DIOSCURI CONSULTING LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 FIRST GAZETTE

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1129 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / NORMAN LEONARD BUNCLARK / 28/11/2011

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM PORTWALL PLACE 4TH FLOOR PORTWALL LANE BRISTOL BS1 6NA

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BUNCLARK / 28/11/2011

View Document

29/04/1129 April 2011 PREVEXT FROM 31/07/2010 TO 30/11/2010

View Document

28/07/1028 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

02/11/092 November 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / NORMAN BUNCLARK / 22/02/2002

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/027 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/02/0228 February 2002

View Document

27/02/0227 February 2002 COMPANY NAME CHANGED MANEXIA SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/02/02

View Document

27/07/0127 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0127 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