- Company Overview for 105 CONSULTING LIMITED (06752410)
- Filing history for 105 CONSULTING LIMITED (06752410)
- People for 105 CONSULTING LIMITED (06752410)
- Insolvency for 105 CONSULTING LIMITED (06752410)
- More for 105 CONSULTING LIMITED (06752410)
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) |
---|---|---|---|
08 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
18 Aug 2011 | AD01 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby HU14 3HH United Kingdom on 18 August 2011 | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Jul 2011 | CH01 | Director's details changed for Mr David James Pomfret on 15 July 2011 | |
15 Jul 2011 | CH03 | Secretary's details changed for Mr David Pomfret on 15 July 2011 | |
02 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
26 Oct 2010 | AP01 | Appointment of Mr Mark Peter Henderson as a director | |
26 Oct 2010 | AP03 | Appointment of Mr David Pomfret as a secretary | |
26 Oct 2010 | AP01 | Appointment of Mr Ian Stuart Satchwell as a director | |
18 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 18 October 2010
|
|
18 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 7 October 2010
|
|
07 Jul 2010 | TM02 | Termination of appointment of Subash Panchal as a secretary | |
07 Jul 2010 | TM01 | Termination of appointment of Subash Panchal as a director | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
13 Jan 2010 | CH01 | Director's details changed for David James Pomfret on 13 January 2010 | |
07 Jan 2010 | TM01 | Termination of appointment of Trevor Rackham as a director | |
07 Jan 2010 | CH01 | Director's details changed for Mr Iain James Stewart on 7 January 2010 | |
07 Jan 2010 | CH03 | Secretary's details changed for Mr Subash Panchal on 7 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Subash Panchal on 7 January 2010 | |
30 Nov 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for David James Pomfret on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Subash Panchal on 30 November 2009 | |
11 Jun 2009 | 288a | Director appointed david pomfret |