THE CLIENT RELATIONSHIP CONSULTANCY (2008) LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 6 VALENTINE PLACE LONDON SE1 8QH

View Document

05/06/185 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

05/06/185 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/06/185 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES JOHN GRAVATT / 28/02/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 15 THEED STREET LONDON SE1 8ST

View Document

04/02/134 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/105 January 2010 ADOPT ARTICLES 11/12/2009

View Document

05/01/105 January 2010 AGREEMENT 04/12/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 COMPANY NAME CHANGED THE CLIENT RELATIONSHIP CONSULTANCY LIMITED CERTIFICATE ISSUED ON 31/12/08

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRAVATT / 01/09/2007

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NC INC ALREADY ADJUSTED 03/02/05

View Document

08/03/058 March 2005 NC INC ALREADY ADJUSTED 03/02/05

View Document

08/03/058 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/12/0429 December 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