24 SP LIMITED

Company Documents

DateDescription
17/10/1517 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1517 July 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
24 STAFFORD PLACE
LONDON
SW1E 6WG

View Document

18/08/1418 August 2014 DECLARATION OF SOLVENCY

View Document

18/08/1418 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

18/08/1418 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/147 August 2014 COMPANY NAME CHANGED WHEELER GROUP CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 07/08/14

View Document

07/08/147 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1429 July 2014 CURREXT FROM 31/05/2014 TO 31/07/2014

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/12/1014 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/12/098 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

11/06/0911 June 2009 GBP IC 158571/130221 28/05/09 GBP SR 28350@1=28350

View Document

11/06/0911 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/094 June 2009 DIRECTOR RESIGNED DAVID HANKINS

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 RETURN MADE UP TO 07/12/03; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/12/03

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: GILLINGHAM HOUSE GILLINGHAM STREET LONDON SW1V 1JW

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/06/0217 June 2002 REREG UNLTD-LTD 20/05/02

View Document

17/06/0217 June 2002 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

17/06/0217 June 2002 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

12/12/0112 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 POS 26/05/95

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 S366A DISP HOLDING AGM 15/03/95 S252 DISP LAYING ACC 15/03/95 S386 DISP APP AUDS 15/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9313 December 1993 ADOPT MEM AND ARTS 17/11/93

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93 FROM: 96 ST GEORGE'S SQUARE LONDON SW1V 3QY

View Document

10/12/9210 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 112650 �1 21/05/92

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9119 December 1991 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9019 February 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 �85500 21/07/89

View Document

17/07/8917 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

20/03/8920 March 1989 DIRECTOR RESIGNED

View Document

18/02/8918 February 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 NEW SECRETARY APPOINTED

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

09/07/879 July 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