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

Guthrie Consultants Limited

Documents

Total Documents39
Total Pages141

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off
8 May 2012Final Gazette dissolved via voluntary strike-off
24 January 2012First Gazette notice for voluntary strike-off
24 January 2012First Gazette notice for voluntary strike-off
16 January 2012Application to strike the company off the register
16 January 2012Application to strike the company off the register
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
20 January 2011Total exemption small company accounts made up to 30 April 2010
20 January 2011Total exemption small company accounts made up to 30 April 2010
19 May 2010Particulars of a mortgage or charge / charge no: 1
19 May 2010Particulars of a mortgage or charge / charge no: 1
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
5 April 2010Secretary's details changed for Anna Marie Weinman on 1 October 2009
5 April 2010Director's details changed for Mark David Guthrie on 1 October 2009
5 April 2010Secretary's details changed for Anna Marie Weinman on 1 October 2009
5 April 2010Secretary's details changed for Anna Marie Weinman on 1 October 2009
5 April 2010Director's details changed for Mark David Guthrie on 1 October 2009
5 April 2010Director's details changed for Mark David Guthrie on 1 October 2009
21 January 2010Total exemption small company accounts made up to 30 April 2009
21 January 2010Total exemption small company accounts made up to 30 April 2009
8 August 2009Memorandum and Articles of Association
8 August 2009Memorandum and Articles of Association
5 August 2009Company name changed business six sigma LIMITED\certificate issued on 06/08/09
5 August 2009Company name changed business six sigma LIMITED\certificate issued on 06/08/09
4 April 2009Return made up to 02/04/09; full list of members
4 April 2009Return made up to 02/04/09; full list of members
29 January 2009Total exemption small company accounts made up to 30 April 2008
29 January 2009Total exemption small company accounts made up to 30 April 2008
4 April 2008Secretary's Change of Particulars / anna weinman / 10/08/2007 / Date of Birth was: none, now: 25-Sep-1978; HouseName/Number was: , now: 75; Street was: 8 leaside avenue, now: bulkington avenue; Post Town was: muswell hill, now: worthing; Region was: , now: west sussex; Post Code was: N10 3BU, now: BN14 7HZ; Country was: , now: united kingdom
4 April 2008Return made up to 02/04/08; full list of members
4 April 2008Secretary's change of particulars / anna weinman / 10/08/2007
4 April 2008Return made up to 02/04/08; full list of members
13 August 2007Registered office changed on 13/08/07 from: 1 albury gardens fords farm calcot reading berkshire RG31 7ZY
13 August 2007Registered office changed on 13/08/07 from: 1 albury gardens fords farm calcot reading berkshire RG31 7ZY
2 April 2007Incorporation
Sign up now to grow your client base. Plans & Pricing