ANDREW DAVIES WEALTH MANAGEMENT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
05/02/195 February 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
20/11/1820 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/11/1813 November 2018 | APPLICATION FOR STRIKING-OFF |
16/12/1716 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 11/11/17 |
13/12/1713 December 2017 | DIRECTOR APPOINTED MR AARON JOHN HAWKINS |
13/12/1713 December 2017 | CESSATION OF ANDREW JOHN DAVIES AS A PSC |
13/12/1713 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAKINSTHOMAS LTD |
13/12/1713 December 2017 | APPOINTMENT TERMINATED, SECRETARY ALISON DAVIES |
13/12/1713 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES |
13/12/1713 December 2017 | DIRECTOR APPOINTED MR GARETH JOHN THOMAS |
30/11/1730 November 2017 | PREVSHO FROM 30/09/2018 TO 11/11/2017 |
11/11/1711 November 2017 | Annual accounts for year ending 11 Nov 2017 |
08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
03/07/173 July 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/11/1523 November 2015 | STATEMENT OF COMPANY'S OBJECTS |
23/11/1523 November 2015 | ADOPT ARTICLES 17/03/2015 |
28/09/1528 September 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 12 WELL STREET PORTHCAWL MID GLAMORGAN CF36 3BE WALES |
03/10/143 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 4 COMMERCIAL STREET OGMORE VALE BRIDGEND CF32 7BL |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/10/121 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/09/1127 September 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
03/05/113 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALISON DAVIES / 03/05/2011 |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DAVIES / 03/05/2011 |
26/09/1026 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DAVIES / 26/09/2010 |
26/09/1026 September 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/09/0928 September 2009 | RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/12/084 December 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/09/0825 September 2008 | PREVSHO FROM 30/09/2008 TO 31/03/2008 |
17/10/0717 October 2007 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | COMPANY NAME CHANGED IMAC (WALES) LIMITED CERTIFICATE ISSUED ON 12/06/07 |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
27/09/0427 September 2004 | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
30/09/0330 September 2003 | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
11/03/0311 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
19/11/0219 November 2002 | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | SECRETARY RESIGNED |
11/10/0111 October 2001 | DIRECTOR RESIGNED |
09/10/019 October 2001 | NEW SECRETARY APPOINTED |
09/10/019 October 2001 | NEW DIRECTOR APPOINTED |
09/10/019 October 2001 | REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL |
26/09/0126 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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