HOWARD WIGG CONSULTANCY LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 APPLICATION FOR STRIKING-OFF

View Document

11/09/1411 September 2014 PREVSHO FROM 31/10/2014 TO 31/08/2014

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/10/1317 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RAYMOND WIGG / 31/10/2012

View Document

31/10/1231 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE DOROTHY MARY GILKS / 31/10/2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM
ORCHARD HOUSE
HOWIE LANE
PETERCULTER
ABERDEEN
AB14 0PU

View Document

25/10/1125 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RAYMOND WIGG / 02/11/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/10/03

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 COMPANY NAME CHANGED MOUNTWEST 257 LIMITED CERTIFICATE ISSUED ON 01/11/99

View Document

14/10/9914 October 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