Colinegan.Eu Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2015)
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2015-09-30 | |
Net Worth | £21,527 | +54.48% |
Liabilities | £26,151 | +39.52% |
Fixed Assets | £2,818 | -33.36% |
Trade Debtors | £1,806 | -25.09% |
Total assets | £47,678 | +46.27% |
Shareholder's funds | £21,527 | +54.48% |
Total liabilities | £26,151 | +39.52% |
SME MANAGEMENT CONSULTANTS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05579193 |
Record last updated |
Wednesday, June 1, 2016 2:01:18 PM UTC |
Official Address |
2 Unit Imex Business Park Flaxley Road Stechford And Yardley North
There are 22 companies registered at this street
|
Locality |
Stechford And Yardley North |
Region |
Birmingham, England |
Postal Code |
B339AL
|
Sector |
Management consultancy activities other than financial management |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jun 1, 2016 |
Meetings of creditors
|  |
Registry |
Feb 19, 2016 |
Change of name certificate
|  |
Registry |
Feb 8, 2016 |
Company name change
|  |
Registry |
Feb 8, 2016 |
Change of name certificate
|  |
Registry |
Nov 3, 2015 |
Annual return
|  |
Financials |
Jun 26, 2015 |
Annual accounts
|  |
Registry |
Oct 15, 2014 |
Annual return
|  |
Financials |
Jun 25, 2014 |
Annual accounts
|  |
Registry |
Oct 9, 2013 |
Annual return
|  |
Financials |
Jul 2, 2013 |
Annual accounts
|  |
Registry |
Nov 15, 2012 |
Annual return
|  |
Registry |
Nov 15, 2012 |
Change of particulars for director
|  |
Financials |
May 23, 2012 |
Annual accounts
|  |
Registry |
Nov 3, 2011 |
Annual return
|  |
Financials |
Jul 25, 2011 |
Annual accounts
|  |
Registry |
Apr 12, 2011 |
Appointment of a man as Director
|  |
Registry |
Apr 12, 2011 |
Resignation of one Director
|  |
Registry |
Nov 5, 2010 |
Annual return
|  |
Registry |
Nov 5, 2010 |
Change of particulars for director
|  |
Registry |
Nov 5, 2010 |
Resignation of one Secretary
|  |
Financials |
Jul 7, 2010 |
Annual accounts
|  |
Registry |
Oct 21, 2009 |
Annual return
|  |
Financials |
Jul 21, 2009 |
Annual accounts
|  |
Registry |
Mar 27, 2009 |
Notice of striking-off action discontinued
|  |
Registry |
Mar 26, 2009 |
Annual return
|  |
Registry |
Mar 24, 2009 |
First notification of strike-off action in london gazette
|  |
Financials |
Jun 23, 2008 |
Annual accounts
|  |
Registry |
Apr 29, 2008 |
Annual return
|  |
Registry |
Feb 19, 2008 |
Change in situation or address of registered office
|  |
Financials |
Aug 15, 2007 |
Annual accounts
|  |
Registry |
Dec 6, 2006 |
Memorandum of association
|  |
Registry |
Nov 29, 2006 |
Annual return
|  |
Registry |
Nov 27, 2006 |
Change of name certificate
|  |
Registry |
Nov 27, 2006 |
Company name change
|  |
Registry |
Nov 1, 2005 |
Appointment of a secretary
|  |
Registry |
Nov 1, 2005 |
Appointment of a director
|  |
Registry |
Oct 11, 2005 |
Resignation of a director
|  |
Registry |
Oct 11, 2005 |
Resignation of a secretary
|  |