CONNOR WILLIAMS LIMITED

Company Documents

DateDescription
29/08/1329 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2013

View Document

14/03/1314 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

31/01/1331 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/10/129 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2012

View Document

08/03/128 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008975,00004731

View Document

08/03/128 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/08/1125 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 2ND FLOOR KINGS HOUSE BROWELLS LANE FELTHAM MIDDLESEX TW13 7EQ

View Document

25/08/1125 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00004731,00008975

View Document

05/01/115 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

15/04/1015 April 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY WILLIAMS / 19/12/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL HARDEN

View Document

28/01/0928 January 2009 RETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: GISTERED OFFICE CHANGED ON 03/07/2008 FROM HOLDSWORTH HOUSE 65-73 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HW

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/068 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: G OFFICE CHANGED 23/08/05 MONTROSE HOUSE ELD LANE COLCHESTER ESSEX CO1 1LS

View Document

06/01/056 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 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