LES HASWELL CONSULTING LTD.

Company Documents

DateDescription
24/08/1224 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/124 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / VALERIE HOPWOOD HASWELL / 17/01/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES HASWELL / 17/01/2012

View Document

20/10/1120 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/07/1129 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/1131 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/11/1026 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1013 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/107 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1028 April 2010 APPLICATION FOR STRIKING-OFF

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES HASWELL / 10/01/2010

View Document

10/01/1010 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

29/11/0929 November 2009 Annual return made up to 6 January 2009 with full list of shareholders

View Document

03/07/093 July 2009 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/03/072 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 17 BRIGHTON GRANGE PETERCULTER ABERDEEN AB14 0UF

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 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