KUKURUDU CONSULTANCY LIMITED

Company Documents

DateDescription
06/12/126 December 2012 ORDER OF COURT TO WIND UP

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY OLUSEYI SALAM

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SALAM

View Document

10/09/1210 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

09/09/119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD SALAM / 01/10/2009

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

13/09/0913 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 PREVEXT FROM 30/09/2008 TO 30/03/2009

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 75 NEWHAVEN ROAD LEICESTER LE5 6JH

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 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