THOMAS WEISEL PARTNERS (UK) LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/091 October 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 APPLICATION FOR STRIKING-OFF

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/085 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR KEITH RAYMOND HARRIS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR MARK PHILIP FISHER

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR THOMAS IAN ALEXANDER ALLEN

View Document

19/05/0819 May 2008 DIRECTOR RESIGNED DAVID BEATTY

View Document

19/05/0819 May 2008 DIRECTOR RESIGNED ROBERT MCVEIGH

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/08 FROM: 17 OLD PARK LANE, 7TH FLOOR LONDON W1K 1QT

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED WESTWIND PARTNERS (UK) LIMITED CERTIFICATE ISSUED ON 31/12/07

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 17 OLD PARK LANE LONDON W1K 1QT

View Document

12/11/0712 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0721 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 NC INC ALREADY ADJUSTED 26/02/07

View Document

02/05/072 May 2007 � NC 1050000/1550000 26/0

View Document

29/04/0729 April 2007 NC INC ALREADY ADJUSTED 26/01/07

View Document

29/04/0729 April 2007 � NC 700000/1050000 26/0

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/01/0722 January 2007 NC INC ALREADY ADJUSTED 22/12/06

View Document

22/01/0722 January 2007 � NC 600000/700000 22/12

View Document

22/01/0722 January 2007 NC INC ALREADY ADJUSTED 30/11/06

View Document

22/01/0722 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 ALTER ARTICLES 20/10/06 REMOVE DIRECTOR 15/11/06 REMOVE DIRECTOR 20/10/06 APPOINT DIRECTOR 15/11/06

View Document

17/01/0717 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

07/07/067 July 2006 � NC 360000/500000 31/03

View Document

07/07/067 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/07/067 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 S366A DISP HOLDING AGM 21/03/06 S252 DISP LAYING ACC 21/03/06 S386 DISP APP AUDS 21/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

13/09/0513 September 2005 NC INC ALREADY ADJUSTED 23/08/05

View Document

13/09/0513 September 2005 � NC 205000/360000 23/08/05

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NC INC ALREADY ADJUSTED 25/05/05

View Document

10/06/0510 June 2005 � NC 100/205000 25/05/05

View Document

10/06/0510 June 2005 NC INC ALREADY ADJUSTED 25/05/05

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: G OFFICE CHANGED 29/01/05 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: G OFFICE CHANGED 09/11/04 STIKEMAN ELLIOTT DAUNTSEY HOUSE 4B FREDRICKS PLACE LONDON EC2R 8AB

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: G OFFICE CHANGED 20/10/04 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

22/09/0422 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


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