SUZANNE FALLON CONSULTANCY LIMITED

Company Documents

DateDescription
01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE COULSON / 30/07/2015

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/03/1519 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE FALLON / 19/09/2013

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNE FALLON / 19/09/2013

View Document

05/04/135 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE FALLON / 08/02/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/05/112 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FALLON

View Document

24/02/1024 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM:
43 BLACKSTOCK ROAD
LONDON
N4 2JF

View Document

06/03/066 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
2 NORTHAW ROAD WEST
NORTHAW
POTTERS BAR
HERTFORDSHIRE EN6 4NR

View Document

08/03/058 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM:
STERLING HOUSE
FULBOURNE ROAD
WALTHAMSTOW
LONDON E17 4EE

View Document

01/03/041 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

12/02/0412 February 2004 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