GE CONSULTANCY & SOLUTIONS LIMITED

Company Documents

DateDescription
20/11/1420 November 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
5 TRINITY HOUSE HEATHER PARK DRIVE
WEMBLEY
HA0 1SU

View Document

02/12/132 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/12/132 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/12/132 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, SECRETARY PAMELA COOPER

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED 06350781 LTD
CERTIFICATE ISSUED ON 16/09/13

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
1 LONG LEY
CHEDDINGTON
LU7 0SU

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/139 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 22 August 2012 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 22 August 2011 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 22 August 2010 with full list of shareholders

View Document

09/09/139 September 2013 COMPANY RESTORED ON 09/09/2013

View Document

14/12/1014 December 2010 STRUCK OFF AND DISSOLVED

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

21/12/0921 December 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

22/09/0922 September 2009 DISS40 (DISS40(SOAD))

View Document

20/09/0920 September 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

21/01/0921 January 2009 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information