LIZ MCANULTY CONSULTING LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARL LEVI / 19/08/2014

View Document

12/12/1412 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH TERESA MCANULTY / 19/08/2014

View Document

12/12/1412 December 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH TERESA MCANULTY / 19/08/2014

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TERESA MCANULTY / 29/09/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARL LEVI / 29/09/2011

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH TERESA MCANULTY / 29/09/2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM
299A BETHNAL GREEN ROAD
LONDON
E2 6AH
UNITED KINGDOM

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM
80-83 LONG LANE
LONDON
EC1A 9ET
UNITED KINGDOM

View Document

19/10/1019 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARL LEVI / 27/09/2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM
299A BETHNAL GREEN ROAD
LONDON
E2 6AH

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TERESA MCANULTY / 28/09/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/0926 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
252 BETHNAL GREEN ROAD
LONDON
E2 0AA

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 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