WAVERLEY UNIT TRUST MANAGEMENT LIMITED

Company Documents

DateDescription
09/10/989 October 1998 APPOINTMENT OF LIQUIDATOR

View Document

09/10/989 October 1998 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/05/9815 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97

View Document

09/01/979 January 1997 AUDITOR'S RESIGNATION

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

10/01/9510 January 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/10/9424 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 S369(4) SHT NOTICE MEET 03/04/92

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9216 January 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

04/02/914 February 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: 25 CHARLOTTE SQUARE EDINBURGH EH2 4EZ

View Document

14/03/8814 March 1988 PUC2 49998 @ £1 ORD. 090288

View Document

28/01/8828 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED DUNWILCO (78) LIMITED CERTIFICATE ISSUED ON 22/01/88

View Document

18/01/8818 January 1988 ALTER MEM AND ARTS 291287

View Document

18/01/8818 January 1988 INCCAP99000TO£100000ORD 291287

View Document

18/01/8818 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/8818 January 1988 G123 NOT OF INC

View Document

09/12/879 December 1987 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