GANTT CONSULTING LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/144 June 2014 APPLICATION FOR STRIKING-OFF

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/09/1223 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD EDWARD SHERWIN / 17/09/2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD EDWARD SHERWIN / 17/09/2011

View Document

17/07/1117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/07/1117 July 2011 REGISTERED OFFICE CHANGED ON 17/07/2011 FROM
62A WELL LANE
GILLOW HEATH
STOKE ON TRENT
STAFFS
ST8 6QR

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BRYAN WOODHAMS / 01/01/2010

View Document

23/09/1023 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

19/06/1019 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NC INC ALREADY ADJUSTED 20/10/03

View Document

25/10/0325 October 2003 � NC 1000/25000 20/10/

View Document

10/10/0310 October 2003 COMPANY NAME CHANGED HAWKLODGE LIMITED CERTIFICATE ISSUED ON 10/10/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/10/917 October 1991 ALTER MEM AND ARTS 23/09/91

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: G OFFICE CHANGED 04/10/91 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 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