- Company Overview for J W MANAGEMENT CONSULTANTS LIMITED (06940811)
- Filing history for J W MANAGEMENT CONSULTANTS LIMITED (06940811)
- People for J W MANAGEMENT CONSULTANTS LIMITED (06940811)
- More for J W MANAGEMENT CONSULTANTS LIMITED (06940811)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2013 | AR01 |
Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-03-01
|
|
05 Jan 2012 | CERTNM |
Company name changed j w mangement consultants LIMITED\certificate issued on 05/01/12
|
|
05 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
05 Jan 2012 | AP03 | Appointment of Mr. Michael Peacock as a secretary | |
05 Jan 2012 | TM01 | Termination of appointment of Maurice O'sullivan as a director | |
05 Jan 2012 | TM02 | Termination of appointment of Maurice O'sullivan as a secretary | |
05 Jan 2012 | AP01 | Appointment of Mr. Michael Peacock as a director | |
03 Jan 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
30 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Nov 2011 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
30 Nov 2011 | CH01 | Director's details changed for Mr Maurice O'sullivan on 12 November 2010 | |
30 Nov 2011 | TM02 | Termination of appointment of Nationwide Secretarial Services Limited as a secretary | |
30 Nov 2011 | AP03 | Appointment of Maurice O'sullivan as a secretary | |
01 Jun 2011 | AD01 | Registered office address changed from Suites G&H Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8ER on 1 June 2011 | |
11 May 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
11 May 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
10 May 2011 | AD01 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 10 May 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
13 Sep 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
13 Sep 2010 | TM01 | Termination of appointment of Joseph Wood as a director |