NO. 8 CONSULTING LIMITED

Company Documents

DateDescription
30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JANE WESTBURY / 16/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK WESTBURY / 16/10/2012

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK WESTBURY / 16/10/2012

View Document

03/09/123 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK WESTBURY / 05/03/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JANE WESTBURY / 05/03/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK WESTBURY / 05/03/2012

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JANE WESTBURY / 18/10/2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK WESTBURY / 18/10/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK WESTBURY / 18/10/2011

View Document

12/09/1112 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 240 CITY WAY ROCHESTER KENT ME1 2BN UNITED KINGDOM

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK WESTBURY / 08/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JANE WESTBURY / 08/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK WESTBURY / 08/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/08 FROM: GISTERED OFFICE CHANGED ON 27/11/2008 FROM 240 CITY WAY ROCHESTER KENT ME1 2BN UNITED KINGDOM

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/08 FROM: GISTERED OFFICE CHANGED ON 27/11/2008 FROM 11 PARK LEYS HARLINGTON BEDFORDSHIRE LU5 6LY

View Document

04/09/084 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 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