BRIAN WILSON & PARTNERS LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1126 September 2011 APPLICATION FOR STRIKING-OFF

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN STORY

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MARTIN KEITH TYLER

View Document

07/03/117 March 2011 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY LISA MCDONELL

View Document

30/11/1030 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR IAN GRAHAM STORY

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GIBSON / 06/10/2010

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: 4-6 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2HH

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 4-6 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2HH

View Document

03/08/053 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: 19/20 CORNHILL LINCOLN LINCOLNSHIRE LN5 7HB

View Document

24/07/0524 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

01/02/051 February 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0314 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 11 CHURCH STREET GAINSBOROUGH LINCOLNSHIRE DN21 2JJ

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/12/962 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/962 December 1996 RETURN MADE UP TO 15/11/96; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995

View Document

27/07/9527 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: G OFFICE CHANGED 15/02/95 ALPHAS SEARCHES & FORMATIONS LTD 54-58 CALEDONIAN ROAD KING'S CROSS LONDON N1 9RN

View Document

02/02/952 February 1995 COMPANY NAME CHANGED GRAFTFLOW DATA LIMITED CERTIFICATE ISSUED ON 03/02/95

View Document

28/11/9428 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9428 November 1994 Incorporation

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