RESPONSEBILITY LTD

Company Documents

DateDescription
11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK LOUGHNAN / 15/08/2014

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MARK LOUGHNAN

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIDEWLL / 01/09/2012

View Document

20/08/1320 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SKINNER WILSON / 06/09/2012

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIDEWLL / 01/12/2011

View Document

15/08/1215 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIDEWLL / 09/12/2010

View Document

10/08/1110 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIDEWLL / 05/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY NIGEL MEE

View Document

02/09/092 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 31/03/2008

View Document

10/03/0810 March 2008 SECRETARY APPOINTED NIGEL CHRISTOPHER MEE

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JONATHAN SIDEWLL

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY NICOLA WILSON

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED
WILSON INTERNATIONAL LIAISON & L
OGISTICS ORGANISATION LIMITED
CERTIFICATE ISSUED ON 28/01/08

View Document

24/08/0724 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/03/9711 March 1997 S366A DISP HOLDING AGM 04/03/97

View Document

11/03/9711 March 1997 S252 DISP LAYING ACC 04/03/97

View Document

11/03/9711 March 1997 S386 DISP APP AUDS 04/03/97

View Document

09/08/969 August 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 SECRETARY RESIGNED

View Document

05/08/945 August 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company