ST DAVIDS CONSULTING LTD

Company Documents

DateDescription
17/10/1317 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/08/1323 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1314 August 2013 APPLICATION FOR STRIKING-OFF

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALLAN FRASER / 08/04/2013

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY FRASER

View Document

16/08/1216 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY LESLEY FRASER

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MRS LESLEY FRASER

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM ST DAVIDS RECTORY LANE DYSART FIFE KY1 2TP SCOTLAND

View Document

11/05/1111 May 2011 GBP NC 1/1000 01/02/11

View Document

11/05/1111 May 2011 NC INC ALREADY ADJUSTED 01/02/2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRASER / 12/08/2010

View Document

12/08/0912 August 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