GRAHAM WOOD CONSULTING LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 APPLICATION FOR STRIKING-OFF

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/09/1429 September 2014 CURRSHO FROM 28/02/2015 TO 31/10/2014

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/02/139 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/02/1211 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUBERT WOOD / 04/02/2010

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: G OFFICE CHANGED 04/02/08 7 SUTTON CLOSE, WINCHAM NORTHWICH CHESHIRE CW9 6RJ

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED CHESHIRE TELETECH LIMITED CERTIFICATE ISSUED ON 20/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 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