JW CONSULT LTD

Company Documents

DateDescription
22/01/1422 January 2014 INSOLVENCY:RE RES IN SPECIE

View Document

22/01/1422 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

22/01/1422 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/1422 January 2014 DECLARATION OF SOLVENCY

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 31/03/2014 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

23/03/1323 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WARDEN / 28/02/2013

View Document

23/03/1323 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJD (SOUTH) LTD / 28/02/2013

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM
BOWIE HOUSE, 20A HIGH STREET
TRING
HERTS
HP23 5AH

View Document

13/04/1213 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WARDEN / 16/08/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJD (SOUTH) LTD / 19/03/2010

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS WARDEN / 05/10/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM:
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE RG7 8NN

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 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