A S WALSH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/07/1931 July 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ |
02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 62 ELLISON ROAD SIDCUP KENT DA15 8BL |
30/07/1830 July 2018 | SPECIAL RESOLUTION TO WIND UP |
30/07/1830 July 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
30/07/1830 July 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/05/178 May 2017 | APPOINTMENT TERMINATED, SECRETARY DYER & CO SERVICES LIMITED |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/11/151 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/09/157 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC WALSH / 07/09/2015 |
07/09/157 September 2015 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 8 PEREGRINE COURT EDISON ROAD WELLING KENT DA16 3JN |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/11/1430 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/11/133 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/04/132 April 2013 | 31/10/12 TOTAL EXEMPTION FULL |
24/10/1224 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
24/07/1224 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC WALSH / 24/07/2012 |
24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 35 WILLERSLEY AVENUE SIDCUP DA15 9EJ ENGLAND |
27/03/1227 March 2012 | 31/10/11 TOTAL EXEMPTION FULL |
03/11/113 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
31/01/1131 January 2011 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM OMEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE |
18/01/1118 January 2011 | CORPORATE SECRETARY APPOINTED DYER & CO SERVICES LIMITED |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 35 WILLERSLEY AVENUE SIDCUP DA15 9EJ ENGLAND |
15/10/1015 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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