MERSEYSIDE CONSULTING LIMITED

Company Documents

DateDescription
01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/02/093 February 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/02/0812 February 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/0729 December 2007 APPLICATION FOR STRIKING-OFF

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 10/09/06; NO CHANGE OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 10/09/05; NO CHANGE OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/03/054 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

05/11/045 November 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS; AMEND

View Document

07/11/027 November 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02

View Document

11/02/0211 February 2002 � NC 1000/1480 10/09/0

View Document

11/02/0211 February 2002 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

11/02/0211 February 2002 NC INC ALREADY ADJUSTED 10/09/01

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: G OFFICE CHANGED 15/10/01 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 Incorporation

View Document

10/09/0110 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information