LESLIE WILLIAMS CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1523 March 2015 APPLICATION FOR STRIKING-OFF

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 4 April 2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 4 April 2013

View Document

27/02/1427 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAMS

View Document

25/02/1325 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 4 April 2012

View Document

23/02/1223 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 4 April 2011

View Document

11/03/1111 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 4 April 2010

View Document

22/02/1022 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE BEYNON WILLIAMS / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN WILLIAMS / 19/02/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 4 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 4 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 04/04/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 04/04/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 04/04/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: G OFFICE CHANGED 09/01/97 16 DALMENY ROAD WORCESTER PARK SURREY

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 04/04/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 04/04

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 COMPANY NAME CHANGED LESLIE WILLIAMS ASSOCIATES CONSU LTING ENGINEERS LIMITED CERTIFICATE ISSUED ON 09/05/95

View Document

18/04/9518 April 1995 COMPANY NAME CHANGED SPEED 4833 LIMITED CERTIFICATE ISSUED ON 19/04/95

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: G OFFICE CHANGED 11/04/95 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/02/9517 February 1995 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