Advanced company searchLink opens in new window

GUYFORD CONSULTANCY SERVICES LIMITED

Company number 03753275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jun 2003 363s Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Jul 2002 AA Total exemption small company accounts made up to 30 April 2002
03 May 2002 363s Return made up to 15/04/02; full list of members
18 Feb 2002 AA Total exemption small company accounts made up to 30 April 2001
10 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Sep 2001 363s Return made up to 15/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
  • 363(288) ‐ Secretary's particulars changed
17 Apr 2001 AA Accounts for a small company made up to 30 April 2000
16 Mar 2001 88(2)R Ad 04/12/00--------- £ si 88@1=88 £ ic 2/90
16 Mar 2001 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
16 Mar 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
16 Mar 2001 288a New secretary appointed
16 Mar 2001 288b Secretary resigned
21 Nov 2000 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2000 363s Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/00
17 Nov 2000 287 Registered office changed on 17/11/00 from: 48 whitelands road high wycombe buckinghamshire HP12 3EL
03 Oct 2000 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 1999 288b Director resigned
25 Apr 1999 288b Secretary resigned
25 Apr 1999 288a New secretary appointed;new director appointed
25 Apr 1999 288a New director appointed
25 Apr 1999 287 Registered office changed on 25/04/99 from: 31 corsham street london N1 6DR
15 Apr 1999 NEWINC Incorporation