NAVIGANT CONSULTING (UK) LTD

Company Documents

DateDescription
03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARY WEED / 01/09/2014

View Document

29/09/1429 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE HOWARD

View Document

02/10/122 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/10/1111 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 01/03/2011

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE HOWARD / 01/09/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM BULLEN / 20/02/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARY WEED / 20/05/2010

View Document

08/02/108 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/108 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARY GAVIGAN

View Document

06/02/106 February 2010 DIRECTOR APPOINTED DAVID JOHN ALLEN

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY CAPELL

View Document

06/02/106 February 2010 DIRECTOR APPOINTED MONICA MARY WEED

View Document

06/02/106 February 2010 DIRECTOR APPOINTED JULIE MARIE HOWARD

View Document

06/02/106 February 2010 DIRECTOR APPOINTED ROGER GRAHAM BULLEN

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PETERSEN

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MOSS

View Document

08/10/098 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MICHAEL GORDON COOK

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED VIVIENNE SULLIVAN

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: 33 LOMBARD STREET LONDON EC3V 9BQ

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0616 June 2006 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FIRST GAZETTE

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/10/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LP

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 48/50 ST JOHN STREET LONDON EC1M 4DP

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED LMCS INFORMATION SERVICES LIMITE D CERTIFICATE ISSUED ON 21/02/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: G OFFICE CHANGED 18/01/99 C/O GARRETTS 18 STRAND LONDON WC2R 2NN

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: G OFFICE CHANGED 12/10/98 NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LQ

View Document

01/10/981 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: G OFFICE CHANGED 01/10/98 ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 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