THE WOBURN GALLERY LIMITED

Company Documents

DateDescription
24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSE MARIE HENRY / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID ROSS / 19/11/2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: G OFFICE CHANGED 24/10/06 14 WOBURN WALK BLOOMSBURY LONDON WC1H 0JL

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/054 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: G OFFICE CHANGED 09/07/04 7 BARCLAY HOUSE WELL STREET LONDON E9 7RA

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 ORDER OF COURT - RESTORATION 08/07/04

View Document

29/07/0329 July 2003 STRUCK OFF AND DISSOLVED

View Document

15/04/0315 April 2003 FIRST GAZETTE

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

09/11/019 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9928 October 1999 Incorporation

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