BERT WILCOX & SONS LIMITED

Company Documents

DateDescription
13/10/0913 October 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/06/0930 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/0922 June 2009 APPLICATION FOR STRIKING-OFF

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 78 BLANDFORD ROAD CORFE MULLEN WIMBORNE DORSET BH21 3HQ

View Document

29/07/0529 July 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: AVALON CROFT CLOSE CORFE MULLEN WIMBORNE DORSET BH21 3JE

View Document

18/09/0218 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

29/04/9429 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

21/08/9221 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/9221 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

16/08/9016 August 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

27/06/8927 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

06/05/876 May 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED

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