- Company Overview for AYUDAR CONSULTANTS LTD (06357599)
- Filing history for AYUDAR CONSULTANTS LTD (06357599)
- People for AYUDAR CONSULTANTS LTD (06357599)
- More for AYUDAR CONSULTANTS LTD (06357599)
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) |
---|---|---|---|
07 Aug 2015 | TM01 | Termination of appointment of Dominic James Hammond as a director on 1 June 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Kevin Jeffrey Beckett as a director on 1 June 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Feb 2014 | AP01 | Appointment of Mr Dominic James Hammond as a director | |
06 Feb 2014 | AP01 | Appointment of Mr Kevin Jeffrey Beckett as a director | |
06 Feb 2014 | AP01 | Appointment of Mr Simon Tappin as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2013 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
09 Jan 2013 | TM01 | Termination of appointment of Andrew Fletcher as a director | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2012 | CH01 | Director's details changed for Mr Nigel Malcolm Mansfield on 1 September 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
24 Nov 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
24 Nov 2010 | CH03 | Secretary's details changed for Mr John Raymond Grant Mansfield on 31 August 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mr John Raymond Grant Mansfield on 30 August 2010 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Nov 2009 | AP01 | Appointment of Mr Andrew David Fletcher as a director | |
09 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|