NEIL WILLIES GROUP LIMITED

Company Documents

DateDescription
19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 20 HIGH STREET STUDLEY WARWICKSHIRE TS80 7HJ

View Document

16/03/1216 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002085,00002647

View Document

16/03/1216 March 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/03/1216 March 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 PREVEXT FROM 30/09/2011 TO 31/01/2012

View Document

07/11/117 November 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: G OFFICE CHANGED 12/11/07 WEST WALK BUILDING, 110 REGENT ROAD LEICESTER LE1 7LT

View Document

03/10/073 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0723 May 2007 DIV 04/04/07

View Document

20/04/0720 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0720 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: G OFFICE CHANGED 14/09/06 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 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