- Company Overview for ANTARES CONSULTANTS LIMITED (06000630)
- Filing history for ANTARES CONSULTANTS LIMITED (06000630)
- People for ANTARES CONSULTANTS LIMITED (06000630)
- More for ANTARES CONSULTANTS LIMITED (06000630)
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) |
---|---|---|---|
20 Jan 2009 | 288c | Director's Change of Particulars / stephanie hawkes / 12/01/2009 / HouseName/Number was: 28, now: 29; Street was: malting villas road, now: lesney gardens; Post Code was: SS4 1RU, now: SS4 1TY | |
27 Nov 2008 | 363a | Return made up to 16/11/08; full list of members | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
08 Sep 2008 | 288c | Director's Change of Particulars / stephanie hawkes / 01/09/2008 / HouseName/Number was: , now: 28; Street was: 21 tallow gate, now: malting villas road; Area was: south woodham ferrers, now: ; Post Town was: chelmsford, now: rochford; Post Code was: CM3 5RX, now: SS4 1RU | |
28 Aug 2008 | 288c | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB | |
02 Apr 2008 | 288a | Director appointed miss stephanie hawkes | |
02 Apr 2008 | 288b | Appointment Terminated Director mark quirk | |
25 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2007 | 363a | Return made up to 16/11/07; full list of members | |
20 Nov 2007 | 190 | Location of debenture register | |
20 Nov 2007 | 353 | Location of register of members | |
16 Nov 2006 | NEWINC | Incorporation |