EAMONN O`CONNOR CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/11/1118 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/03/1115 March 2011 DISS40 (DISS40(SOAD))

View Document

14/03/1114 March 2011 Annual return made up to 3 October 2010 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PAUL O'CONNOR / 03/10/2010

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM
17 BUMBLEHOLE MEADOWS
WOMBOURNE
WOLVERHAMPTON
WV5 8BG
UNITED KINGDOM

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM
6 SYTCH LANE
WOMBOURNE
NR WOLVERHAMPTON
WEST MIDLANDS
WV5 0NF

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/05/1017 May 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED EAMONN PAUL O'CONNOR

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM
34B THE PARKLANDS
CODSALL ROAD
TETTENHALL
WOLVERHAMPTON
WV6 9ED

View Document

23/04/1023 April 2010 RES02

View Document

22/04/1022 April 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

13/10/0913 October 2009 STRUCK OFF AND DISSOLVED

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM, INGLES MANOR CASTLE HILL AVENUE, FOLKESTONE, KENT, CT20 2RD, ENGLAND

View Document

03/10/083 October 2008 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