A WALK ON THE OUTSIDE LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/0923 September 2009 APPLICATION FOR STRIKING-OFF

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 REDUCE ISSUED CAPITAL 31/03/2009

View Document

08/04/098 April 2009 MEMORANDUM OF CAPITAL 08/04/09

View Document

08/04/098 April 2009 SOLVENCY STATEMENT DATED 31/03/09

View Document

25/11/0825 November 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRAVATT / 01/09/2007

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 21-22 WINTHORPE ROAD PUTNEY LONDON SW15 2LW

View Document

10/06/0510 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

07/06/047 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 07/05/02; CHANGE OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 Incorporation

View Document

07/05/997 May 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


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