RETHINKING CONSULTING LIMITED

Company Documents

DateDescription
02/05/112 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/02/112 February 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

02/02/112 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2011:LIQ. CASE NO.2

View Document

13/01/1113 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2010:LIQ. CASE NO.2

View Document

16/12/0916 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2009:LIQ. CASE NO.1

View Document

16/12/0916 December 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00005799,00009156

View Document

29/07/0929 July 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

01/07/091 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2009:LIQ. CASE NO.1

View Document

01/06/091 June 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

27/01/0927 January 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

06/01/096 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/12/088 December 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005799,00009156

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/08 FROM: GISTERED OFFICE CHANGED ON 28/11/2008 FROM 64 KNIGHTSBRIDGE LONDON SW1X 7JF

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CHILDRESS

View Document

14/11/0814 November 2008 SUB DIV 26/09/2008

View Document

14/11/0814 November 2008 S-DIV

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/08 FROM: GISTERED OFFICE CHANGED ON 21/04/2008 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

02/04/082 April 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/03/0722 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/03/0722 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: G OFFICE CHANGED 06/09/06 UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL

View Document

22/02/0622 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 CONVERSION 14/05/03

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NC INC ALREADY ADJUSTED 14/05/03

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 CONVE 14/05/03

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0327 May 2003 � NC 1000/10000 14/05/

View Document

27/05/0327 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/0327 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003

View Document

21/05/0321 May 2003

View Document

21/05/0321 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 COMPANY NAME CHANGED THE PRINCIPIA GROUP LIMITED CERTIFICATE ISSUED ON 16/05/03

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED ESKDALE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/03/02

View Document

18/02/0218 February 2002 Incorporation

View Document

18/02/0218 February 2002 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