CONCEPT ADVISORY SERVICES LIMITED

04412006
288 HIGH STREET DORKING SURREY RH4 1QT

Documents

Documents
Date Category Description Pages
25 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
25 Feb 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
09 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Oct 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
08 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Oct 2013 resolution Resolution 1 Buy now
02 Oct 2013 officers Change of particulars for director (Mr Nicholas John Green) 2 Buy now
03 Jun 2013 accounts Annual Accounts 6 Buy now
30 Apr 2013 officers Change of particulars for director (Paul James Longley) 2 Buy now
30 Apr 2013 annual-return Annual Return 12 Buy now
15 May 2012 accounts Annual Accounts 6 Buy now
10 May 2012 annual-return Annual Return 12 Buy now
03 May 2012 officers Change of particulars for director (Mr Stephen Michael Phillips) 2 Buy now
26 May 2011 accounts Annual Accounts 6 Buy now
04 May 2011 annual-return Annual Return 12 Buy now
04 Jun 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 4 Buy now
27 May 2010 accounts Annual Accounts 6 Buy now
05 May 2010 annual-return Annual Return 12 Buy now
10 Jun 2009 accounts Annual Accounts 6 Buy now
14 Apr 2009 annual-return Return made up to 09/04/09; full list of members 10 Buy now
02 May 2008 annual-return Return made up to 09/04/08; full list of members 10 Buy now
01 May 2008 officers Director's change of particulars / nicholas green / 01/03/2008 2 Buy now
23 Apr 2008 accounts Annual Accounts 7 Buy now
04 Jul 2007 accounts Annual Accounts 6 Buy now
10 May 2007 annual-return Return made up to 09/04/07; full list of members 6 Buy now
26 Jun 2006 accounts Annual Accounts 6 Buy now
24 Jun 2006 mortgage Declaration of mortgage charge released/ceased 1 Buy now
02 May 2006 annual-return Return made up to 09/04/06; full list of members 6 Buy now
25 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2005 mortgage Particulars of mortgage/charge 5 Buy now
10 May 2005 accounts Annual Accounts 5 Buy now
22 Apr 2005 annual-return Return made up to 09/04/05; full list of members 6 Buy now
13 Apr 2004 annual-return Return made up to 09/04/04; full list of members 14 Buy now
10 Feb 2004 accounts Annual Accounts 6 Buy now
13 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 2003 annual-return Return made up to 09/04/03; full list of members 13 Buy now
28 Jan 2003 accounts Accounting reference date extended from 30/04/03 to 31/08/03 1 Buy now
11 Nov 2002 capital Ad 23/05/02-24/05/02 £ si 1500@1=1500 £ ic 1/1501 5 Buy now
21 Jun 2002 officers New director appointed 3 Buy now
21 Jun 2002 officers New director appointed 3 Buy now
21 Jun 2002 officers New director appointed 3 Buy now
21 Jun 2002 officers New director appointed 3 Buy now
21 Jun 2002 officers New director appointed 3 Buy now
21 Jun 2002 officers New director appointed 3 Buy now
21 Jun 2002 officers New director appointed 2 Buy now
21 Jun 2002 officers New director appointed 2 Buy now
21 Jun 2002 officers New secretary appointed 2 Buy now
21 Jun 2002 address Registered office changed on 21/06/02 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA 1 Buy now
23 May 2002 officers Secretary resigned 1 Buy now
23 May 2002 officers Director resigned 1 Buy now
23 May 2002 address Registered office changed on 23/05/02 from: suite 17 city business centre lower road london SE16 2XB 1 Buy now
09 Apr 2002 incorporation Incorporation Company 11 Buy now