MICHAEL NASH CONSULTING LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/136 November 2013 APPLICATION FOR STRIKING-OFF

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 PREVSHO FROM 31/03/2014 TO 30/06/2013

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

10/07/1310 July 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN WENDY NASH / 15/06/2012

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NASH / 15/06/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NASH / 18/06/2012

View Document

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN WENDY NASH / 18/06/2012

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM
HIGH BROOMS
BETHERSDEN ROAD
SMARDEN
KENT
TN27 8QT

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NASH / 11/06/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 LILY COTTAGE DARSHAM ROAD WESTLETON SUFFOLK IP17 3AH

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: G OFFICE CHANGED 17/08/04 18 HILLCREST GARDENS ESHER SURREY KT10 0BS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 S366A DISP HOLDING AGM 21/05/01

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

26/06/9826 June 1998 S366A DISP HOLDING AGM 15/06/98

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 S386 DIS APP AUDS 15/06/98

View Document

26/06/9826 June 1998 S252 DISP LAYING ACC 15/06/98

View Document

21/06/9821 June 1998 SECRETARY RESIGNED

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 Incorporation

View Document

15/06/9815 June 1998 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