- Company Overview for CORNWELL MANAGEMENT CONSULTANTS PLC. (02668512)
- Filing history for CORNWELL MANAGEMENT CONSULTANTS PLC. (02668512)
- People for CORNWELL MANAGEMENT CONSULTANTS PLC. (02668512)
- Charges for CORNWELL MANAGEMENT CONSULTANTS PLC. (02668512)
- Insolvency for CORNWELL MANAGEMENT CONSULTANTS PLC. (02668512)
- More for CORNWELL MANAGEMENT CONSULTANTS PLC. (02668512)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Jul 2010 | 4.70 | Declaration of solvency | |
05 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2010 | AD01 | Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY on 2 July 2010 | |
18 Mar 2010 | AP01 | Appointment of Mr John Sebastian Durand as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Serajul Taiyeb as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Jeremy Leach as a director | |
18 Mar 2010 | AP01 | Appointment of Mr David Michael Beresford as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Peter Holden as a director | |
16 Feb 2010 | AR01 |
Annual return made up to 18 November 2009 with full list of shareholders
Statement of capital on 2010-02-16
|
|
16 Feb 2010 | CH04 | Secretary's details changed for Serco Corporate Services Limited on 1 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Serajul Islam Taiyeb on 1 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Jeremy Leach on 1 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Peter Holden on 1 October 2009 | |
01 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Jan 2009 | 363a | Return made up to 18/11/08; full list of members | |
09 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
10 Jun 2008 | 288b | Appointment Terminated Director angus watson | |
20 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
30 Nov 2007 | 363s | Return made up to 18/11/07; full list of members | |
22 Oct 2007 | 288a | New secretary appointed | |
19 Oct 2007 | 288b | Secretary resigned | |
01 Aug 2007 | AA | Group of companies' accounts made up to 31 December 2006 |