M WILLIAMS CONSULTING LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 8A SPRING GARDENS, THE SQUARE LITTLETHORPE LEICESTER LE19 2JH ENGLAND

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE WILLIAMS / 02/01/2018

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE WILLIAMS / 02/01/2018

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 48 HAMPDEN WAY GREYLEES SLEAFORD LINCOLNSHIRE NG34 8FS

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1511 November 2015 DISS40 (DISS40(SOAD))

View Document

10/11/1510 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/11/1427 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE WILLIAMS / 04/07/2014

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM NORTHVIEW PARK LANE WALTON LUTTERWORTH LEICESTERSHIRE LE17 5RQ ENGLAND

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE WILLIAMS / 06/01/2014

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 1A BASSETT AVENUE COUNTESTHORPE LEICESTER LE8 5QG

View Document

11/11/1311 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 6 HARECROFT CRESCENT SAPCOTE LEICESTERSHIRE LE9 4FX

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE WILLIAMS / 17/09/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/11/1210 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 ADOPT ARTICLES 15/11/2011

View Document

24/11/1124 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/04/1119 April 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 7 CRANOE ROAD TUR LANGTON LEICESTER LE8 0PD ENGLAND

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE WILLIAMS / 24/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE WILLIAMS / 24/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE GILHOOLEY / 24/11/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM MANOR COTTAGE MAIN STREET TUR LANGTON LEICESTER LEICESTERSHIRE LE8 0PJ

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES WILLIAMS / 24/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE GILHOOLEY / 24/11/2009

View Document

29/10/0829 October 2008 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