WHAT NEXT CONSULTANCY LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 APPLICATION FOR STRIKING-OFF

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 58 HARRIS STREET ST. HELENS MERSEYSIDE WA10 2NP

View Document

16/05/1216 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL GRUNDY

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH BANKS / 01/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED JOANNE ELIZABETH BANKS

View Document

22/04/0922 April 2009 SECRETARY APPOINTED MICHAEL SAMUEL GRUNDY

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: 1 QUANTOCK CLOSE LITTLE SUTTON ELLSMERE PORT CHESHIRE CH66 4YJ

View Document

06/04/096 April 2009 DIRECTOR RESIGNED Aderyn Hurworth

View Document

06/04/096 April 2009 SECRETARY RESIGNED HCS SECRETARIAL LIMITED

View Document

01/04/091 April 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