STEVE MCCLINTOCK CONSULTING LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1319 April 2013 APPLICATION FOR STRIKING-OFF

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCCLINTOCK / 05/11/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCCLINTOCK / 01/11/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MCCLINTOCK / 19/02/2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MCCLINTOCK / 12/04/2008

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM:
18 HOLLY ROAD, COVE
FARNBOROUGH
HAMPSHIRE
GU14 0EA

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 COMPANY NAME CHANGED
STEVE MCCLINTLOCK CONSULTING LIM
ITED
CERTIFICATE ISSUED ON 13/05/02

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 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