Download leads from Nexok and grow your business. Find out more

Consultdata Limited

Documents

Total Documents39
Total Pages232

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off
7 May 2008First Gazette notice for voluntary strike-off
20 March 2008Application for striking-off
14 April 2007Return made up to 23/03/07; full list of members
10 November 2006Total exemption small company accounts made up to 30 June 2006
27 March 2006Return made up to 23/03/06; full list of members
3 November 2005Total exemption full accounts made up to 30 June 2005
30 March 2005Total exemption full accounts made up to 30 June 2004
24 March 2005Return made up to 23/03/05; full list of members
1 April 2004Return made up to 23/03/04; full list of members
23 February 2004Total exemption full accounts made up to 30 June 2003
25 March 2003Return made up to 23/03/03; full list of members
13 March 2003Total exemption full accounts made up to 30 June 2002
18 March 2002Return made up to 23/03/02; full list of members
24 January 2002Total exemption full accounts made up to 30 June 2001
6 June 2001Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100
21 March 2001Return made up to 23/03/01; full list of members
7 March 2001Full accounts made up to 30 June 2000
6 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 April 2000Full accounts made up to 30 June 1999
6 April 2000Secretary's particulars changed
27 October 1999Secretary's particulars changed
22 March 1999Return made up to 23/03/99; full list of members
10 February 1999Full accounts made up to 30 June 1998
18 April 1998Full accounts made up to 30 June 1997
19 March 1998Return made up to 23/03/98; no change of members
25 June 1997Director's particulars changed
7 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 January 1997Full accounts made up to 30 June 1996
28 May 1996Registered office changed on 28/05/96 from: 12 dunkerry road bedminster bristol BS3 4LB
10 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 June 1995Registered office changed on 20/06/95 from: 5 fouracres maghull merseyside L31 7BP
1 May 1995Secretary resigned;new secretary appointed
1 May 1995Registered office changed on 01/05/95 from: 14 fernbank close chatham kent ME5 9NH
1 May 1995Director resigned;new director appointed
1 May 1995Accounting reference date notified as 30/06
5 April 1995Memorandum and Articles of Association
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing