KILIMANJARO MANAGEMENT CONSULTANTS LIMITED

03770727
43 ARNISON ROAD EAST MOLESEY SURREY KT8 9JR

Documents

Documents
Date Category Description Pages
09 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
24 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Sep 2014 officers Change of particulars for director (Mr Roger Ganpatsingh) 2 Buy now
19 Sep 2014 officers Change of particulars for director (Mr Andrew Rubio) 2 Buy now
19 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
19 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2014 officers Termination of appointment of secretary (Throgmorton Secretaries Llp) 1 Buy now
15 Aug 2014 officers Change of particulars for director (Mr Roger Ganpatsingh) 2 Buy now
17 Jun 2014 accounts Annual Accounts 3 Buy now
14 May 2014 annual-return Annual Return 6 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
29 May 2013 officers Change of particulars for corporate secretary (Throgmorton Secretaries Llp) 2 Buy now
07 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Oct 2012 accounts Annual Accounts 3 Buy now
18 Jun 2012 annual-return Annual Return 6 Buy now
16 Feb 2012 accounts Annual Accounts 6 Buy now
16 Dec 2011 officers Termination of appointment of director (Nayana Bharti) 1 Buy now
21 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
16 May 2011 officers Change of particulars for corporate secretary (Throgmorton Secretaries Llp) 2 Buy now
25 Feb 2011 accounts Annual Accounts 6 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 accounts Annual Accounts 3 Buy now
10 Dec 2009 officers Appointment of director (Roger Ganpatsingh) 2 Buy now
10 Dec 2009 officers Appointment of director (Trevor Alan Brown) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Nayana Bharti) 2 Buy now
26 Nov 2009 officers Termination of appointment of director (Ian Pellow) 1 Buy now
25 Nov 2009 officers Appointment of director (Andrew Rubio) 2 Buy now
18 May 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
27 Mar 2009 accounts Annual Accounts 1 Buy now
11 Jun 2008 annual-return Return made up to 14/05/08; full list of members 3 Buy now
10 Jun 2008 address Location of register of members 1 Buy now
27 Mar 2008 accounts Annual Accounts 1 Buy now
08 Aug 2007 officers Director resigned 1 Buy now
08 Aug 2007 officers Secretary resigned 1 Buy now
08 Aug 2007 address Registered office changed on 08/08/07 from: 42 portman road reading berkshire RG30 1EA 1 Buy now
08 Aug 2007 officers New secretary appointed 1 Buy now
08 Aug 2007 officers New director appointed 1 Buy now
22 May 2007 annual-return Return made up to 14/05/07; full list of members 2 Buy now
14 Mar 2007 accounts Annual Accounts 1 Buy now
02 Jun 2006 annual-return Return made up to 14/05/06; full list of members 5 Buy now
02 Nov 2005 accounts Annual Accounts 1 Buy now
08 Jun 2005 annual-return Return made up to 14/05/05; full list of members 5 Buy now
23 Nov 2004 accounts Annual Accounts 1 Buy now
04 Jun 2004 annual-return Return made up to 14/05/04; full list of members 5 Buy now
19 Sep 2003 accounts Annual Accounts 1 Buy now
30 May 2003 annual-return Return made up to 14/05/03; full list of members 5 Buy now
30 May 2003 address Registered office changed on 30/05/03 from: 33 throgmorton street london EC2N 2BR 1 Buy now
08 Nov 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Nov 2002 officers Director's particulars changed 1 Buy now
04 Aug 2002 accounts Annual Accounts 1 Buy now
23 May 2002 annual-return Return made up to 14/05/02; full list of members 5 Buy now
29 Mar 2002 accounts Annual Accounts 1 Buy now
29 Jun 2001 annual-return Return made up to 14/05/01; full list of members 10 Buy now
13 Jun 2001 address Location of register of members 1 Buy now
13 Mar 2001 accounts Annual Accounts 1 Buy now
10 Jul 2000 officers Director's particulars changed 1 Buy now
22 Jun 2000 annual-return Return made up to 14/05/00; full list of members 8 Buy now
29 Mar 2000 officers New director appointed 4 Buy now
05 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
04 Oct 1999 address Registered office changed on 04/10/99 from: 6 meadowside tilehurst reading berkshire RG31 5QE 1 Buy now
14 May 1999 incorporation Incorporation Company 36 Buy now