HELEN SAUNDERS CONSULTING LIMITED

Company Documents

DateDescription
12/04/1112 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/01/1112 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

12/01/1112 January 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

16/04/1016 April 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/04/1016 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008765,00005814

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 63 GREEN CURVE BANSTEAD SURREY SM7 1NS UNITED KINGDOM

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/12/0930 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: GISTERED OFFICE CHANGED ON 27/04/2009 FROM 63 GREEN CURVE BANSTEAD SURREY SM7 1NS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: GISTERED OFFICE CHANGED ON 16/02/2009 FROM 6 CULVER DRIVE OXTED SURREY RH8 9HP

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/02/0726 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: G OFFICE CHANGED 26/02/07 6 CULVER DRIVE OXTED SURREY RH8 9HP

View Document

26/02/0726 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: G OFFICE CHANGED 17/05/06 THE GABLES PIT LANE EDENBRIDGE KENT TN8 6BD

View Document

03/03/063 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: G OFFICE CHANGED 11/03/05 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0522 February 2005 Incorporation

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