PAUL WOOLLEY DESIGN LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/148 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1318 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

19/09/1319 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WOOLLEY / 01/10/2009

View Document

28/01/1028 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/04/0814 April 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0720 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: G OFFICE CHANGED 06/10/04 MIDDLE FARM HOUSE, MISTERTON LITTLEWORTH LEICESTERSHIRE LE17 4JP

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information