SCHOLTEN CONSULTANCY LIMITED

05680614
2A GOLDINGTON AVENUE BEDFORD BEDS MK40 3BY

Documents

Documents
Date Category Description Pages
23 Apr 2013 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Mar 2012 annual-return Annual Return 3 Buy now
06 Mar 2012 officers Change of particulars for director (Dr Erik Scholten) 2 Buy now
02 Jan 2012 accounts Annual Accounts 3 Buy now
14 Dec 2011 officers Appointment of secretary (Samantha Jane Cowell) 3 Buy now
14 Dec 2011 officers Termination of appointment of secretary (Fableforce Nominees (Bedford) Limited) 2 Buy now
05 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Mar 2011 annual-return Annual Return 14 Buy now
09 Dec 2010 accounts Annual Accounts 8 Buy now
23 Apr 2010 officers Change of particulars for director (Dr Erik Scholten) 3 Buy now
23 Apr 2010 officers Change of particulars for director (Dr Erik Scholten) 3 Buy now
23 Apr 2010 annual-return Annual Return 14 Buy now
21 Jan 2010 accounts Annual Accounts 8 Buy now
26 Mar 2009 officers Director's Change of Particulars / erik scholten / 01/03/2009 / HouseName/Number was: hawthorne cottage, now: 10; Street was: 294 kimbolton road, now: woodlands; Area was: , now: clapham park; Region was: bedfordshire, now: ; Post Code was: MK41 8AG, now: MK41 6PS 1 Buy now
30 Jan 2009 annual-return Return made up to 19/01/09; full list of members 5 Buy now
02 Jan 2009 address Registered office changed on 02/01/2009 from alban house, 99 high street south, dunstable bedfordshire LU6 3SF 1 Buy now
02 Jan 2009 officers Secretary appointed fableforce nominees (bedford) LIMITED 2 Buy now
17 Oct 2008 accounts Annual Accounts 7 Buy now
02 May 2008 officers Appointment Terminated Secretary helen chapman 1 Buy now
03 Apr 2008 officers Director's Change of Particulars / erik scholten / 02/04/2008 / HouseName/Number was: , now: hawthorne cottage; Street was: 64 goldington avenue, now: 294 kimbolton road; Post Code was: MK40 3DA, now: MK41 8AG; Country was: , now: united kingdom 1 Buy now
03 Apr 2008 officers Secretary's Change of Particulars / helen chapman / 13/03/2008 / HouseName/Number was: , now: 31; Street was: 64 goldington avenue, now: campbell road; Post Code was: MK40 3DA, now: MK40 3DD; Country was: , now: united kingdom 1 Buy now
29 Jan 2008 annual-return Return made up to 19/01/08; full list of members 2 Buy now
14 Jun 2007 accounts Annual Accounts 6 Buy now
22 Jan 2007 address Registered office changed on 22/01/07 from: G29 bedford i-lab priory business park stannard way, bedford beds MK44 3RZ 1 Buy now
18 Jan 2007 annual-return Return made up to 19/01/07; full list of members 2 Buy now
15 Dec 2006 officers Secretary's particulars changed 1 Buy now
14 Dec 2006 officers Director's particulars changed 1 Buy now
02 Mar 2006 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
19 Jan 2006 incorporation Incorporation Company 17 Buy now