KINGSLEY I.T. CONSULTING LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/12/0916 December 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

18/09/0818 September 2008 ORDER OF COURT TO WIND UP

View Document

11/09/0811 September 2008 ORDER OF COURT TO WIND UP

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

07/02/087 February 2008 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: KINGSLEY HOUSE CHURCH LANE, SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000

View Document

20/03/0020 March 2000 ALTERARTICLES31/08/99

View Document

20/03/0020 March 2000 Resolutions

View Document

20/03/0020 March 2000 Resolutions

View Document

02/03/002 March 2000 COMPANY NAME CHANGED A. W. D CONSULTING LTD CERTIFICATE ISSUED ON 03/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: BROOKWELL SHURDINGTON ROAD BENTHAM CHELTENHAM GLOUCESTERSHIRE GL51 5UA

View Document

24/03/9924 March 1999 ALTER MEM AND ARTS 01/03/99

View Document

26/11/9826 November 1998 COMPANY NAME CHANGED PINEBOLD LIMITED CERTIFICATE ISSUED ON 27/11/98

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

19/10/9819 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9819 October 1998 Incorporation

View Document


More Company Information