Betwixt Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 22, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £198,608 | +83.05% |
Net Worth | £131,792 | +99.92% |
Fixed Assets | £13,347 | -2.53% |
Trade Debtors | £15,233 | 0% |
Total assets | £131,792 | +99.92% |
Shareholder's funds | £131,792 | +99.92% |
GARY THORNHILL MQ CONSULTANCY LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06173695 |
Record last updated |
Thursday, September 1, 2016 1:57:28 PM UTC |
Official Address |
1 Suite Second Floor Everdene House Deansleigh Road Littledown And Iford
There are 377 companies registered at this street
|
Locality |
Littledown And Iford |
Region |
Bournemouth, England |
Postal Code |
BH77DU
|
Sector |
Management consultancy activities other than financial management |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Sep 1, 2016 |
Final meetings
|  |
Registry |
Nov 7, 2014 |
Change of registered office address
|  |
Notices |
Oct 1, 2014 |
Notices to creditors
|  |
Notices |
Oct 1, 2014 |
Appointment of liquidators
|  |
Notices |
Oct 1, 2014 |
Resolutions for winding-up
|  |
Registry |
Oct 1, 2014 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Oct 1, 2014 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Oct 1, 2014 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Apr 4, 2014 |
Annual return
|  |
Financials |
Dec 17, 2013 |
Annual accounts
|  |
Financials |
Sep 4, 2013 |
Amended accounts
|  |
Registry |
Apr 11, 2013 |
Annual return
|  |
Financials |
Dec 28, 2012 |
Annual accounts
|  |
Registry |
May 3, 2012 |
Company name change
|  |
Registry |
May 3, 2012 |
Change of name certificate
|  |
Registry |
May 3, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Apr 20, 2012 |
Annual return
|  |
Registry |
Apr 20, 2012 |
Change of particulars for director
|  |
Financials |
Dec 23, 2011 |
Annual accounts
|  |
Registry |
Nov 11, 2011 |
Change of registered office address
|  |
Registry |
Apr 14, 2011 |
Annual return
|  |
Registry |
Mar 14, 2011 |
Change of registered office address
|  |
Financials |
Dec 17, 2010 |
Annual accounts
|  |
Registry |
Jun 1, 2010 |
Annual return
|  |
Registry |
Mar 2, 2010 |
Change of particulars for director
|  |
Financials |
Jul 21, 2009 |
Annual accounts
|  |
Registry |
May 26, 2009 |
Change in situation or address of registered office
|  |
Registry |
Apr 21, 2009 |
Alteration to memorandum and articles
|  |
Registry |
Apr 7, 2009 |
Annual return
|  |
Registry |
Apr 7, 2009 |
Resignation of a secretary
|  |
Registry |
Feb 26, 2009 |
Resignation of one Secretary (a woman)
|  |
Registry |
Dec 23, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 23, 2008 |
Notice of change of directors or secretaries or in their particulars 6173...
|  |
Registry |
Dec 23, 2008 |
Change in situation or address of registered office
|  |
Financials |
Sep 22, 2008 |
Annual accounts
|  |
Registry |
Aug 21, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 2, 2008 |
Annual return
|  |
Registry |
Apr 20, 2007 |
Change in situation or address of registered office
|  |
Registry |
Mar 28, 2007 |
Appointment of a secretary
|  |
Registry |
Mar 28, 2007 |
Appointment of a director
|  |
Registry |
Mar 27, 2007 |
Resignation of a secretary
|  |
Registry |
Mar 27, 2007 |
Resignation of a director
|  |
Registry |
Mar 20, 2007 |
Four appointments: 2 companies, a man and a woman
|  |