ONE PLUS ONE CONSULTANCY LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 Final Gazette dissolved via voluntary strike-off

View Document

07/01/147 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/147 January 2014 First Gazette notice for voluntary strike-off

View Document

22/06/1322 June 2013 Voluntary strike-off action has been suspended

View Document

22/06/1322 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 First Gazette notice for voluntary strike-off

View Document

24/11/1124 November 2011 Voluntary strike-off action has been suspended

View Document

24/11/1124 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 First Gazette notice for voluntary strike-off

View Document

07/10/117 October 2011 APPLICATION FOR STRIKING-OFF

View Document

07/10/117 October 2011 Application to strike the company off the register

View Document

14/04/1114 April 2011 Annual return made up to 2011-03-18 with full list of shareholders

View Document

14/04/1114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Total exemption full accounts made up to 2010-03-31

View Document

23/11/1023 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Director's details changed for Heather Marie Baker on 2010-04-08

View Document

08/04/108 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual return made up to 2010-03-18 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARIE BAKER / 08/04/2010

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

22/04/0922 April 2009 DIRECTOR RESIGNED HELEN HILTON

View Document

22/04/0922 April 2009

View Document

22/04/0922 April 2009

View Document

22/04/0922 April 2009

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED HEATHER MARIE BAKER

View Document

18/03/0918 March 2009 Incorporation

View Document

18/03/0918 March 2009 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