CBUSINESS CONSULTANCY LIMITED

04647695
SUITE 37 - 40 CHERRY ORCHARD NORTH, KEMBREY PARK SWINDON SN2 8UH

Documents

Documents
Date Category Description Pages
05 Apr 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
19 Dec 2011 officers Termination of appointment of director (Valerie Austin) 1 Buy now
06 Dec 2011 officers Termination of appointment of director (Mark Freeman) 1 Buy now
01 Aug 2011 officers Termination of appointment of director (Tracey Reddings) 1 Buy now
04 Jul 2011 accounts Annual Accounts 4 Buy now
01 Mar 2011 annual-return Annual Return 5 Buy now
15 Jun 2010 accounts Annual Accounts 4 Buy now
13 May 2010 officers Termination of appointment of director (Paul Palmer) 1 Buy now
31 Jan 2010 annual-return Annual Return 6 Buy now
29 Jan 2010 officers Termination of appointment of secretary (Susan Gordon) 1 Buy now
17 Aug 2009 officers Appointment terminated secretary peake company secretaries LIMITED 1 Buy now
16 Jul 2009 accounts Annual Accounts 8 Buy now
22 May 2009 officers Appointment terminated director garth bearman 1 Buy now
20 Feb 2009 annual-return Return made up to 24/01/09; full list of members 5 Buy now
20 Feb 2009 officers Director appointed professor paul palmer 2 Buy now
31 Oct 2008 officers Director appointed ms tracey lynn reddings 2 Buy now
31 Oct 2008 officers Director's change of particulars / garth bearman / 31/10/2008 1 Buy now
31 Oct 2008 officers Appointment terminated director charles carter 1 Buy now
22 Sep 2008 officers Director's change of particulars / mark freeman / 22/09/2008 1 Buy now
22 Sep 2008 officers Appointment terminated director andrew watson 1 Buy now
08 May 2008 accounts Annual Accounts 8 Buy now
29 Mar 2008 annual-return Return made up to 24/01/08; full list of members 5 Buy now
28 Mar 2008 officers Secretary appointed mrs susan jane gordon 1 Buy now
27 Mar 2008 officers Director appointed mr andrew watson 1 Buy now
17 Sep 2007 address Registered office changed on 17/09/07 from: the white house school hill brinkworth wiltshire SN15 5AX 1 Buy now
09 May 2007 accounts Annual Accounts 11 Buy now
07 Feb 2007 annual-return Return made up to 24/01/07; full list of members 3 Buy now
03 Aug 2006 accounts Annual Accounts 8 Buy now
03 Feb 2006 annual-return Return made up to 24/01/06; full list of members 3 Buy now
02 Aug 2005 accounts Annual Accounts 4 Buy now
24 Feb 2005 annual-return Return made up to 24/01/05; full list of members 8 Buy now
02 Dec 2004 accounts Annual Accounts 1 Buy now
24 Mar 2004 annual-return Return made up to 24/01/04; full list of members 8 Buy now
24 Mar 2004 officers Secretary resigned 1 Buy now
24 Mar 2004 officers New director appointed 2 Buy now
14 Nov 2003 accounts Accounting reference date shortened from 31/01/04 to 30/09/03 1 Buy now
25 Oct 2003 officers New secretary appointed 2 Buy now
06 Aug 2003 incorporation Memorandum Articles 9 Buy now
21 May 2003 officers New director appointed 2 Buy now
21 May 2003 officers New secretary appointed 2 Buy now
21 May 2003 officers New director appointed 2 Buy now
21 May 2003 address Registered office changed on 21/05/03 from: 14 fernbank close walderslade chatham kent ME5 9NH 1 Buy now
21 May 2003 officers New director appointed 2 Buy now
21 May 2003 officers Director resigned 1 Buy now
21 May 2003 officers Secretary resigned 1 Buy now
06 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jan 2003 incorporation Incorporation Company 15 Buy now