S HUSKINSON CONSULTING LIMITED

Company Documents

DateDescription
10/07/1910 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 7 DENBY BANK MAREHAY RIPLEY DERBYSHIRE DE5 8LB

View Document

09/05/169 May 2016 SPECIAL RESOLUTION TO WIND UP

View Document

09/05/169 May 2016 DECLARATION OF SOLVENCY

View Document

09/05/169 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA HUSKINSON / 04/11/2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 63 WAGSTAFF LANE JACKSDALE NOTTINGHAM NG16 5JL

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA HUSKINSON / 21/01/2013

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 18 OAKFIELDS ROAD WEST BRIDGFORD NOTTINGHAM NG2 5DN UNITED KINGDOM

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA HUSKINSON / 03/04/2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 513 RIVER CRESCENT WATERSIDE WAY TRENT PARK NOTTINGHAM NG2 4RH UNITED KINGDOM

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/04/1112 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 31 EVESON COURT 456 STATION ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8EX

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA HUSKINSON / 04/06/2010

View Document

29/01/1029 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA HUSKINSON / 29/01/2010

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HUSKINSON / 19/03/2009

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM APARTMENT 20 SCARRINGTON ROAD WEST BRIDGFORD NG2 5BR

View Document

20/01/0920 January 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