M.J. WELLS & SON LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/02/1229 February 2012 APPLICATION FOR STRIKING-OFF

View Document

28/06/1128 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS WELLS / 16/06/2011

View Document

06/05/116 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 16/06/10 NO CHANGES

View Document

28/07/1028 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR LORRAINE WELLS

View Document

20/08/0920 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 70 WESTFIELD LANE ST LEONARDS ON SEA EAST SUSSEX TN37 7NG

View Document

13/08/0713 August 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 70 WESTFIELD LANE ST. LEONARDS ON SEA EAST SUSSEX TN37 7NG

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/11/043 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

05/07/045 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

04/08/994 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/06/9925 June 1999 Incorporation

View Document

25/06/9925 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information