SALLY HOBBS CONSULTANCY SERVICES LTD

Company Documents

DateDescription
19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY HOBBS / 01/06/2013

View Document

11/04/1411 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/04/138 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/04/1216 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

05/11/115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/04/1112 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/04/1015 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY HOBBS / 14/03/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/01/0914 January 2009 PREVSHO FROM 31/03/2008 TO 31/01/2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY APPOINTED PAUL HAYES

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
65 GRANGE AVENUE
LEVENSHULME
MANCHESTER
M19 2FZ

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY FOREMANS COMPANY SERVICES LIMITED

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM:
OFFICE VILLAGE
CHESTER BUSINESS PARK
CHESTER
CHESHIRE CH4 9QP

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED
CREST PSC 3242 LIMITED
CERTIFICATE ISSUED ON 31/07/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 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