UNIT 18 CONSULTANCY LIMITED

Company Documents

DateDescription
10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
2 HILLIARDS COURT
CHESTER BUSINESS PARK
CHESTER
CH4 9PX

View Document

07/03/147 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/147 March 2014 DECLARATION OF SOLVENCY

View Document

07/03/147 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

23/12/1323 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/1322 January 2013 COMPANY NAME CHANGED CRANMORE VETERINARY SERVICES (CGRH) LIMITED
CERTIFICATE ISSUED ON 22/01/13

View Document

22/01/1322 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1317 January 2013 SECTION 190 09/01/2013

View Document

17/01/1317 January 2013 ARTICLES OF ASSOCIATION

View Document

17/01/1317 January 2013 ALTER ARTICLES 01/01/2013

View Document

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

View Document

12/10/1212 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

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

View Accounts

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/02/108 February 2010 Annual return made up to 11 February 2008 with full list of shareholders

View Document

01/02/101 February 2010 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH OLIVIA SKERRITT / 11/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COUPLAND SKERRITT / 11/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED JUDITH OLIVIA SKERRITT

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED GEOFFREY COUPLAND SKERRITT

View Document

13/06/0813 June 2008 SECRETARY APPOINTED JUDITH OLIVIA SKERRITT

View Document

21/10/0721 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 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