MALCOLM SULLY CONSULTING LIMITED

Company Documents

DateDescription
16/08/1316 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/138 May 2013 APPLICATION FOR STRIKING-OFF

View Document

10/04/1310 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 21/06/12 NO CHANGES

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 COMPANY NAME CHANGED SPECIALITY PLAYING CARDS LIMITED CERTIFICATE ISSUED ON 14/03/06

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: G OFFICE CHANGED 07/02/06 4 HARTLEY COURT EAST COMMON GERRARDS CROSS BUCKINGHAMSHIRE SL9 7RN

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

14/10/0214 October 2002 NC INC ALREADY ADJUSTED 03/10/02

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 � NC 1000/10000 03/10/

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: G OFFICE CHANGED 26/09/02 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 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