A.B. WILSON LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/154 February 2015 APPLICATION FOR STRIKING-OFF

View Document

30/09/1430 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 30 LONGLEAT DRIVE SHIRLEY SOLIHULL WEST MIDLANDS B90 4SN

View Document

29/09/1429 September 2014 SECRETARY APPOINTED MR ANDREW BRET WILSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA WILSON

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY LINDA WILSON

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA WILSON / 24/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRETT WILSON / 24/07/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

07/08/067 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 24/07/01; NO CHANGE OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 24/07/00; NO CHANGE OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/07/9628 July 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: C/O JOHN TAYLOR & CO NORWICH HOUSE POPLAR ROAD SOLIHULL WEST MIDLANDS B91 3AW

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/04/9018 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/03/8818 March 1988 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: 2/4 HIGH STREET SOLIHULL WEST MIDLANDS B913TB

View Document

02/03/882 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/05/876 May 1987 ANNUAL RETURN MADE UP TO 16/03/87

View Document

16/05/8616 May 1986 RETURN MADE UP TO 31/03/85; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

16/05/8616 May 1986 REGISTERED OFFICE CHANGED ON 16/05/86 FROM: 30 LONGLEAT DRIVE CHESWICK GREEN SOLIHULL WEST MIDLANDS

View Document

02/03/842 March 1984 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