ROD UNGER CONSULTANCY LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1430 July 2014 APPLICATION FOR STRIKING-OFF

View Document

11/07/1411 July 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/07/1113 July 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERIC JOHN UNGER / 18/04/2010

View Document

07/06/107 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 2ND FLOOR, 159A CHASE SIDE ENFIELD MIDDLESEX EN2 OPW

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED SEMANTIC SOFTWARE SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 10/01/07

View Document

18/04/0618 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information