STEWART WRIGHTSON GROUP LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 APPLICATION FOR STRIKING-OFF

View Document

17/12/1317 December 2013 ORDER OF COURT - RESTORATION

View Document

30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1227 December 2012 APPLICATION FOR STRIKING-OFF

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

13/09/1213 September 2012 SECRETARY APPOINTED ALISTAIR CHARLES PEEL

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED

View Document

29/09/1029 September 2010 CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN BRYANT

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY APPOINTED SHAUN KEVIN BRYANT

View Document

13/11/0913 November 2009

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE DIRECTOR SERVICES LIMITED

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR STEPHEN WOOD

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR SHAUN KEVIN BRYANT

View Document

30/05/0830 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIS CORPORATE DIRECTOR SERVICES LIMITED / 31/03/2008

View Document

29/05/0829 May 2008 SECRETARY'S CHANGE OF PARTICULARS / WILLIS CORPORATE SECRETARIAL SERVICES LIMITED / 31/03/2008

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM
TEN TRINITY SQUARE
LONDON
EC3P 3AX

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 AUDITOR'S RESIGNATION

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9825 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9825 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9825 November 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/11/98

View Document

25/11/9825 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/9813 November 1998 ADOPT MEM AND ARTS 28/10/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM:
15 TRINITY SQUARE
LONDON
EC3P 3AX

View Document

28/05/9328 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

03/01/923 January 1992 S386 DISP APP AUDS 30/09/91

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM:
TEN TRINITY SQUARE
LONDON
EC3P 3AX

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

12/09/8912 September 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/01/8924 January 1989 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/12/882 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

15/09/8815 September 1988 DIRECTOR RESIGNED

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED

View Document

21/01/8821 January 1988 REGISTERED OFFICE CHANGED ON 21/01/88 FROM:
1 CAMOMILE ST
LONDON EC3A 7HJ

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/12/8722 December 1987 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8724 November 1987 DIRECTOR RESIGNED

View Document

01/11/871 November 1987 DIRECTOR RESIGNED

View Document

01/10/871 October 1987 DIRECTOR RESIGNED

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/09/862 September 1986 ANNUAL RETURN MADE UP TO 21/07/86

View Document

29/07/7429 July 1974 ANNUAL RETURN MADE UP TO 01/07/74

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