SOCITM CONSULTING LTD

05848605
F11 - F13 MOULTON PARK BUSINESS CENT NORTHAMPTON NORTHAMPTONSHIRE NN3 6AQ

Documents

Documents
Date Category Description Pages
01 May 2012 gazette Gazette Dissolved Voluntary 1 Buy now
16 Feb 2012 accounts Annual Accounts 5 Buy now
17 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2012 officers Termination of appointment of director (David James Robert Houston) 1 Buy now
13 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2011 officers Termination of appointment of director (Christopher Morton) 1 Buy now
11 Jul 2011 accounts Annual Accounts 5 Buy now
30 Jun 2011 annual-return Annual Return 9 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2010 officers Appointment of director (Mrs Diane Margaret Priday) 2 Buy now
19 Oct 2010 officers Termination of appointment of secretary (Adrian Hancock) 1 Buy now
19 Oct 2010 officers Appointment of director (Mr Christopher Hugh Morton) 2 Buy now
19 Oct 2010 officers Appointment of director (Mr Peter Gallon) 2 Buy now
19 Oct 2010 officers Appointment of director (Dr David James Robert Houston) 2 Buy now
19 Oct 2010 officers Appointment of director (Mr Adrian Charles Hancock) 2 Buy now
19 Oct 2010 officers Appointment of secretary (Mr Adrian Charles Hancock) 2 Buy now
19 Oct 2010 officers Appointment of secretary (Mrs Pamela Larsen) 2 Buy now
18 Oct 2010 officers Termination of appointment of director (Victoria Robins) 1 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
26 Jun 2010 officers Change of particulars for director (Victoria Marie Georgina Anne Robins) 2 Buy now
26 Jun 2010 officers Termination of appointment of secretary (Lauretta Jones) 1 Buy now
14 Sep 2009 accounts Annual Accounts 6 Buy now
31 Aug 2009 address Registered office changed on 31/08/2009 from 14 cae rhos porthdafarch road holyhead LL65 2LF 1 Buy now
27 Jul 2009 annual-return Return made up to 16/06/09; full list of members 4 Buy now
08 Jan 2009 officers Appointment Terminated Director terence wales 1 Buy now
12 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2008 annual-return Return made up to 16/06/08; full list of members 4 Buy now
28 May 2008 accounts Accounting reference date extended from 30/06/2008 to 31/12/2008 1 Buy now
15 Apr 2008 accounts Annual Accounts 3 Buy now
21 Jan 2008 officers Director resigned 1 Buy now
20 Jul 2007 annual-return Return made up to 16/06/07; full list of members 3 Buy now
10 Dec 2006 officers New director appointed 2 Buy now
29 Nov 2006 officers New director appointed 2 Buy now
21 Nov 2006 address Registered office changed on 21/11/06 from: churchill house 47 regent road hanley stoke on trent staffordshire ST1 3RQ 1 Buy now
21 Nov 2006 capital Ad 01/11/06--------- £ si 3@1=3 £ ic 1/4 2 Buy now
21 Nov 2006 officers Director resigned 1 Buy now
21 Nov 2006 officers Secretary resigned 1 Buy now
21 Nov 2006 officers New secretary appointed 1 Buy now
21 Nov 2006 officers New director appointed 1 Buy now
21 Nov 2006 officers New director appointed 1 Buy now
11 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2006 incorporation Incorporation Company 17 Buy now