GARY COX CONSULTING LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 APPLICATION FOR STRIKING-OFF

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR GARY COX / 23/10/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 9 COLOUR HOUSE, 7 BELL YARD MEWS 159 BERMONDSEY ST BERMONDSEY LONDON SE1 3UA

View Document

16/02/1116 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/02/109 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GARY COX / 09/02/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: G OFFICE CHANGED 06/02/08 FLAT 9 COLOUR HOUSE 7 BELL YARD MEWS, 159 BERMONDSEY STREET BERMONDSEY LONDON SE1 3UA

View Document

06/02/086 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: G OFFICE CHANGED 12/02/07 FLAT 9, COLOUR HOUSE BELLYARD MEWS, 159 BERMONDSEY STREET BERMONDSEY LONDON SE1 3UW

View Document

12/02/0712 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0712 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: G OFFICE CHANGED 07/09/06 GROUND FLOOR FLAT, 14A THANE VILLAS, FINSBURY PARK LONDON N7 7PA

View Document

07/09/067 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/09/067 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/067 September 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: G OFFICE CHANGED 10/05/06 FLAT 3 49 ST JOHNS VILLAS UPPER HOLLOWAY LONDON N19 3EE

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/02/067 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: G OFFICE CHANGED 06/09/05 14A THANE VILLAS FINSBURY PARK LONDON N7 7PA

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: G OFFICE CHANGED 27/02/04 UPPER STREET ACCOUNTANTS LTD 3 TOLPUDDLE STREET ISLINGTON LONDON N1 0XT

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: G OFFICE CHANGED 10/02/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

03/02/043 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