- Company Overview for MIDDLESEX CONSULTING SERVICES LIMITED (06537004)
- Filing history for MIDDLESEX CONSULTING SERVICES LIMITED (06537004)
- People for MIDDLESEX CONSULTING SERVICES LIMITED (06537004)
- More for MIDDLESEX CONSULTING SERVICES LIMITED (06537004)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2014 | DS01 | Application to strike the company off the register | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
05 Apr 2012 | AD02 | Register inspection address has been changed from 4 Granfield Court Station Road Hounslow Middlesex TW3 2EZ United Kingdom | |
07 Sep 2011 | CERTNM |
Company name changed middlesex immigration services LIMITED\certificate issued on 07/09/11
|
|
07 Sep 2011 | CONNOT | Change of name notice | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jun 2011 | AD01 | Registered office address changed from 4 Cranfield Court Station Road Hounslow Middlesex TW3 2EZ on 23 June 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
18 Mar 2010 | AD02 | Register inspection address has been changed | |
18 Mar 2010 | CH01 | Director's details changed for Mr Harish Kumar Bassi on 15 March 2010 | |
26 Jan 2010 | AA | Accounts made up to 31 March 2009 | |
19 Jan 2010 | AD01 | Registered office address changed from 20 Dean Road Hounslow TW3 2EZ United Kingdom on 19 January 2010 | |
05 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2009 | 363a | Return made up to 18/03/09; full list of members | |
03 Sep 2009 | 288c | Director's change of particulars / harish bassi / 02/09/2009 | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from 8 little road hayes middlesex UB3 3BT united kingdom |