ISTRAT CONSULTANCY LTD

05626922
8 HIGH STREET WEST MOLESEY SURREY KT8 2NA KT8 2NA

Documents

Documents
Date Category Description Pages
23 Sep 2014 gazette Gazette Dissolved Compulsary 1 Buy now
10 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
21 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Dec 2013 annual-return Annual Return 3 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
06 Feb 2013 annual-return Annual Return 3 Buy now
10 Jan 2013 accounts Annual Accounts 5 Buy now
22 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
08 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jan 2012 resolution Resolution 1 Buy now
26 Jan 2012 officers Termination of appointment of director (Derek Williamson) 1 Buy now
26 Jan 2012 officers Appointment of director (Mr Amresh Sawant) 2 Buy now
26 Jan 2012 officers Termination of appointment of director (Sage Directors Ltd) 1 Buy now
26 Jan 2012 officers Termination of appointment of secretary (Sage Secretaries Ltd) 1 Buy now
16 Jan 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 officers Appointment of director (Mr Derek Martin Williamson) 3 Buy now
05 Jul 2011 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
03 Jun 2011 accounts Annual Accounts 5 Buy now
23 Nov 2010 annual-return Annual Return 3 Buy now
10 Aug 2010 accounts Annual Accounts 5 Buy now
19 Nov 2009 annual-return Annual Return 4 Buy now
19 Nov 2009 officers Change of particulars for corporate director (Sage Directors Ltd) 1 Buy now
19 Nov 2009 officers Change of particulars for corporate secretary (Sage Secretaries Ltd) 1 Buy now
23 Jan 2009 annual-return Return made up to 17/11/08; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 5 Buy now
21 May 2008 officers Director's change of particulars / sage directors LTD / 21/05/2008 1 Buy now
21 May 2008 officers Secretary's change of particulars / sage secretaries LTD / 21/05/2008 1 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from 48A queens road, hersham walton-on-thames surrey KT12 5LP 1 Buy now
15 Feb 2008 accounts Annual Accounts 2 Buy now
27 Nov 2007 annual-return Return made up to 17/11/07; full list of members 2 Buy now
30 Apr 2007 capital Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2 1 Buy now
09 Feb 2007 accounts Annual Accounts 2 Buy now
26 Jan 2007 address Registered office changed on 26/01/07 from: ringley park house 59 reigate road reigate surrey RH2 0QT 1 Buy now
26 Jan 2007 officers Director's particulars changed 1 Buy now
21 Nov 2006 annual-return Return made up to 17/11/06; full list of members 2 Buy now
06 Mar 2006 address Registered office changed on 06/03/06 from: hampton house, 1-2 archer mews windmill road hampton hill middlesex TW12 1RN 1 Buy now
21 Dec 2005 officers New director appointed 1 Buy now
21 Dec 2005 officers New secretary appointed 1 Buy now
18 Nov 2005 officers Director resigned 1 Buy now
18 Nov 2005 officers Secretary resigned 1 Buy now
17 Nov 2005 incorporation Incorporation Company 9 Buy now