HEADWAY CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1230 May 2012 APPLICATION FOR STRIKING-OFF

View Document

23/11/1123 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/10/116 October 2011 PREVEXT FROM 31/03/2011 TO 31/07/2011

View Document

15/11/1015 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/0919 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CLARKE / 19/11/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

07/11/037 November 2003 Incorporation

View Document

07/11/037 November 2003 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