HAYWARDS PROPERTY SERVICES (WMS HAYWARDS) LIMITED

Company Documents

DateDescription
12/07/1012 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1012 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

16/11/0916 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2009:LIQ. CASE NO.1

View Document

05/06/095 June 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

16/05/0916 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2009:LIQ. CASE NO.1

View Document

21/04/0921 April 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

17/11/0817 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2008:LIQ. CASE NO.1

View Document

30/07/0830 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/07/0814 July 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

18/06/0818 June 2008 NOTICE OF EXTENSION OF TIME PERIOD:LIQ. CASE NO.1

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

23/04/0823 April 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009226,00008916

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

30/08/0630 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: SUITE 4A PHOENIX HOUSE 84-88 CHURCH ROAD LONDON SE19 2EZ

View Document

19/09/0319 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED WMS HAYWARDS LIMITED CERTIFICATE ISSUED ON 18/03/03; RESOLUTION PASSED ON 13/03/03

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 ADOPTARTICLES13/12/99

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 S-DIV 13/12/99

View Document

22/12/9922 December 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 Incorporation

View Document

06/08/996 August 1999 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