INSTANT CONSULTANCY LIMITED

05197775
SUITE 2 AUS BORE HOUSE 19-25 MANCHESTER ROAD WILMSLOW SK9 1BQ

Documents

Documents
Date Category Description Pages
15 Feb 2014 gazette Gazette Dissolved Liquidation 1 Buy now
15 Nov 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
30 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
27 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Apr 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Apr 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
25 Apr 2012 resolution Resolution 1 Buy now
10 Aug 2011 annual-return Annual Return 3 Buy now
03 Jun 2011 accounts Annual Accounts 5 Buy now
12 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2011 officers Termination of appointment of secretary (Cka Secretary Limited) 1 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
10 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2010 accounts Annual Accounts 6 Buy now
06 Aug 2009 annual-return Return made up to 05/08/09; full list of members 3 Buy now
14 May 2009 accounts Annual Accounts 5 Buy now
07 Jan 2009 officers Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom 1 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from 3RD floor high street potters bar hertfordshire EN6 5BS 1 Buy now
06 Aug 2008 annual-return Return made up to 05/08/08; full list of members 3 Buy now
05 Aug 2008 officers Secretary's Change of Particulars / cka secretary LIMITED / 04/08/2008 / HouseName/Number was: , now: 3RD; Street was: 49 the avenue, now: floor maple house high street; Post Code was: EN6 1ED, now: EN6 5BS; Country was: , now: united kingdom 1 Buy now
12 Jun 2008 accounts Annual Accounts 6 Buy now
20 Aug 2007 annual-return Return made up to 05/08/07; full list of members 2 Buy now
17 Aug 2007 address Registered office changed on 17/08/07 from: 49 the avenue potters bar hertfordshire EN61ED 1 Buy now
10 Apr 2007 accounts Annual Accounts 5 Buy now
07 Aug 2006 annual-return Return made up to 05/08/06; full list of members 2 Buy now
28 Apr 2006 accounts Annual Accounts 5 Buy now
27 Sep 2005 annual-return Return made up to 05/08/05; full list of members 2 Buy now
22 Nov 2004 officers New director appointed 2 Buy now
22 Nov 2004 officers Director resigned 1 Buy now
05 Aug 2004 incorporation Incorporation Company 17 Buy now