HICKS CONSULTING SERVICES LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/186 February 2018 APPLICATION FOR STRIKING-OFF

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 COMPANY NAME CHANGED DUARTE CONSULTING LTD
CERTIFICATE ISSUED ON 01/09/15

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR FERNANDO DUARTE

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
7 MANOR COURTYARD HUGHENDEN AVENUE
HIGH WYCOMBE
BUCKS
HP13 5RE

View Document

11/03/1411 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO RAMOS DUARTE / 30/01/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA FLEUR HICKS-DUARTE / 30/01/2013

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1230 March 2012 22/03/12 STATEMENT OF CAPITAL GBP 101

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED FERNANDO RAMOS DUARTE

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA FLEUR HICKS-DUARTE / 10/02/2012

View Document

07/03/127 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

20/05/1120 May 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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