WS CONSULTING LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1419 April 2014 DISS40 (DISS40(SOAD))

View Document

12/10/1312 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 APPLICATION FOR STRIKING-OFF

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR WALTER SORIANO

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR WALTER SORIANO

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / WALTER SORIANO / 02/06/2012

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

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

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BIRD

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / WALTER SORIANO / 01/05/2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY M & N SECRETARIES LIMITED

View Document

25/10/1125 October 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY M & N SECRETARIES LIMITED

View Document

13/05/1113 May 2011 Annual return made up to 1 June 2010 with full list of shareholders

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED USG CONSULTING LIMITED CERTIFICATE ISSUED ON 15/12/10

View Document

15/12/1015 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1017 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

03/10/103 October 2010 PREVEXT FROM 31/12/2009 TO 28/02/2010

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

13/01/1013 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/01/0922 January 2009 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 S366A DISP HOLDING AGM 07/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 S-DIV 18/10/03

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 COMPANY NAME CHANGED BERKELEY SECURITY BUREAU LIMITED CERTIFICATE ISSUED ON 06/02/04

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/01/0326 January 2003 S-DIV 18/10/02

View Document

26/01/0326 January 2003 SUBDIVIDE 18/10/02

View Document

13/01/0313 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/05/013 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/003 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/003 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/10/9911 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 01/06/98; CHANGE OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/96

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED GARRARD HOUSE NOMINEES LIMITED CERTIFICATE ISSUED ON 21/08/96

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

20/03/9520 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/06/9427 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

04/01/944 January 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/03/9121 March 1991 SECRETARY RESIGNED

View Document

04/03/914 March 1991 EXEMPTION FROM APPOINTING AUDITORS 21/02/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 01/06/90; NO CHANGE OF MEMBERS

View Document

19/10/8919 October 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 EXEMPTION FROM APPOINTING AUDITORS 210289

View Document

19/10/8919 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/03/8917 March 1989 REGISTERED OFFICE CHANGED ON 17/03/89 FROM: 4 AUDLEY SQUARE SOUTH AUDLEY ST LONDON WIY 5DR

View Document

30/06/8830 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

30/06/8830 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: 41 ST MARY AXE LONDON EC3A 8AA

View Document

20/06/8820 June 1988 EXEMPTION FROM APPOINTING AUDITORS 110188

View Document

20/06/8820 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FIRST GAZETTE

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 DIRECTOR RESIGNED

View Document

17/09/8617 September 1986 REGISTERED OFFICE CHANGED ON 17/09/86 FROM: FRIARS HOUSE 39/41 NEW BROAD ST LONDON EC2M 1NH

View Document

29/05/8629 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

29/05/8629 May 1986

View Document

29/05/8629 May 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

23/11/8123 November 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/11/81

View Document

08/10/818 October 1981 CERTIFICATE OF INCORPORATION

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