DAVID WRIGHT ASSOCIATES LIMITED

Company Documents

DateDescription
14/06/1214 June 2012 ORDER OF COURT TO WIND UP

View Document

25/04/1225 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM SUITE 1B 19 STATION ROAD CHINNOR THAME OXFORDSHIRE OX39 4PU

View Document

27/01/1227 January 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

17/08/1117 August 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008897

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/1021 August 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE TANTON

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW RICHARD WRIGHT / 19/02/2010

View Document

31/05/1031 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DISS40 (DISS40(SOAD))

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/02/1026 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2006

View Document

14/10/0814 October 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: MANOR COURTYARD ASTON SANDFORD HADDENHAM BUCKINGHAMSHIRE HP17 8JB

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/04/03

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 4 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3ES

View Document

21/05/0221 May 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 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