JOHN WOOLLETT & CO (CHILTERNS) LIMITED

Company Documents

DateDescription
27/02/1227 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000020,00006680

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 3 RADCLIFFE STREET THE SQUARE WOLVERTON MILTON KEYNES MK12 5DQ

View Document

23/11/1123 November 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000020

View Document

27/04/1127 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 March 2006

View Document

22/04/1022 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MAROS

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL CARPENTER / 04/04/2008

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ELVIN

View Document

27/02/0827 February 2008 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: G OFFICE CHANGED 19/10/05 UNIT 6 CENTRE 2000 TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHAMPTONSHIRE NN16 8PU

View Document

17/06/0517 June 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: G OFFICE CHANGED 26/04/05 UNIT 9B, WINGBURY BUSINESS VILLAGE, UPPER WINGBURY FARM WINGRAVE, AYLESBURY BUCKINGHAMSHIRE HP22 4LW

View Document

15/04/0415 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

04/04/034 April 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