MADISON CONSULTANTS LIMITED

06344874
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
01 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
01 Dec 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 20 Buy now
21 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Jun 2015 resolution Resolution 1 Buy now
05 Jun 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
16 Jan 2015 annual-return Annual Return 4 Buy now
14 Nov 2014 accounts Annual Accounts 2 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
11 Oct 2013 accounts Annual Accounts 4 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
23 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2012 accounts Annual Accounts 11 Buy now
26 Jan 2012 annual-return Annual Return 4 Buy now
05 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
21 Apr 2011 annual-return Annual Return 4 Buy now
21 Dec 2010 accounts Annual Accounts 5 Buy now
12 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
12 Dec 2009 accounts Annual Accounts 5 Buy now
20 Feb 2009 annual-return Return made up to 23/01/09; full list of members 3 Buy now
01 Oct 2008 accounts Annual Accounts 5 Buy now
23 Jan 2008 annual-return Return made up to 23/01/08; full list of members 2 Buy now
31 Oct 2007 accounts Accounting reference date shortened from 31/08/08 to 31/03/08 1 Buy now
31 Oct 2007 address Registered office changed on 31/10/07 from: 273 linthorpe road middlesbrough TS1 4AS 1 Buy now
20 Sep 2007 officers New director appointed 2 Buy now
14 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Sep 2007 officers Secretary resigned 1 Buy now
04 Sep 2007 officers Director resigned 1 Buy now
04 Sep 2007 officers New secretary appointed 1 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF 1 Buy now
16 Aug 2007 incorporation Incorporation Company 13 Buy now