CONSOLTEQ LIMITED

07034962
ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA

Documents

Documents
Date Category Description Pages
12 Mar 2014 gazette Gazette Dissolved Liquidation 1 Buy now
07 Feb 2014 officers Termination of appointment of secretary (Magus Secretaries Limited) 1 Buy now
07 Feb 2014 officers Change of particulars for director (Mr Paul John Long) 2 Buy now
12 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
12 Dec 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
25 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Mar 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
20 Mar 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Mar 2013 resolution Resolution 1 Buy now
22 Nov 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Oct 2012 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2011 annual-return Annual Return 5 Buy now
02 Nov 2011 officers Change of particulars for director (Paul John Long) 2 Buy now
09 Sep 2011 accounts Annual Accounts 5 Buy now
07 Sep 2011 officers Appointment of corporate secretary (Magus Secretaries Limited) 2 Buy now
07 Sep 2011 officers Termination of appointment of secretary (Farida Gibbs) 1 Buy now
27 Oct 2010 annual-return Annual Return 15 Buy now
21 Jun 2010 officers Change of particulars for secretary (Farida Gibbs) 3 Buy now
21 Jun 2010 officers Change of particulars for director (Paul John Long) 3 Buy now
04 Dec 2009 resolution Resolution 8 Buy now
30 Sep 2009 incorporation Incorporation Company 10 Buy now