PETER WADE LTD

Company Documents

DateDescription
03/04/173 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/173 January 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM
SEDGEMERE FERNHILL LANE
FEN END
KENILWORTH
WARWICKSHIRE
CV8 1NU

View Document

28/01/1628 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/01/1628 January 2016 SPECIAL RESOLUTION TO WIND UP

View Document

28/01/1628 January 2016 DECLARATION OF SOLVENCY

View Document

27/10/1527 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

04/11/124 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

30/07/1230 July 2012 PREVSHO FROM 31/10/2011 TO 30/10/2011

View Document

29/11/1129 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts for year ending 30 Oct 2011

View Accounts

27/07/1127 July 2011 COMPANY NAME CHANGED FRASER AND BLUE LIMITED CERTIFICATE ISSUED ON 27/07/11

View Document

27/07/1127 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FRASER WADE / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WADE / 24/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN WADE / 24/12/2009

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHERRY

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED KAREN WADE

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM OAK HOUSE EASTWOOD BUSINESS VILLAGE BINLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 2UB

View Document

14/09/0914 September 2009 COMPANY NAME CHANGED WEBSPACE MEDICOLEGAL LIMITED CERTIFICATE ISSUED ON 16/09/09

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY RICHARD CHERRY

View Document

18/02/0918 February 2009 SECRETARY APPOINTED KAREN WADE

View Document

14/11/0814 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR ALISON HULL

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/01/0716 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/079 January 2007 COMPANY NAME CHANGED OAK MEDICOLEGAL LIMITED CERTIFICATE ISSUED ON 09/01/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 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