GENERAL CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/07/1114 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
SUITE 23 PARK ROYAL HOUSE
23 PARK ROYAL ROAD
LONDON
NW10 7JH

View Document

30/06/1030 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 01/10/2009

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY SCEPTRE CONSULTANTS LIMITED

View Document

26/03/0826 March 2008 SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM:
SUITE 205 MOGHUL HOUSE
57 GROSVENOR STREET
LONDON
W1K 3JA

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
SUITE 205 MOGHUL HOUSE
57 GROSVENOR SQUARE
LONDON
W1K 3JA

View Document

31/07/0031 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/994 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/07/986 July 1998 S366A DISP HOLDING AGM 29/06/98

View Document

06/07/986 July 1998 S386 DISP APP AUDS 29/06/98

View Document

06/07/986 July 1998 S252 DISP LAYING ACC 29/06/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

25/02/9625 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/02/96

View Document

25/02/9625 February 1996 ￯﾿ᄑ NC 1000/800000
06/02

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 NC INC ALREADY ADJUSTED
06/02/96

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/01/965 January 1996 COMPANY NAME CHANGED
COFIELD LIMITED
CERTIFICATE ISSUED ON 08/01/96

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 REGISTERED OFFICE CHANGED ON 04/07/95 FROM:
175 REGENT STREET
LONDON
W1R 7FB

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 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