WADHAM ADMINISTRATION LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/125 October 2012 APPLICATION FOR STRIKING-OFF

View Document

01/08/121 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 SECRETARY APPOINTED MISS CAMILLA CLARE WADHAM

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY SARAH WADHAM

View Document

10/08/1010 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KENNETH WADHAM / 30/07/2010

View Document

18/06/1018 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: G OFFICE CHANGED 11/03/05 HOPES COTTAGE TICHBORNE ALRESFORD HAMPSHIRE SO24 0NA

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 NC INC ALREADY ADJUSTED 16/12/96

View Document

03/07/973 July 1997 � NC 2050/3500 16/12/96

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/08/953 August 1995 RETURN MADE UP TO 30/07/95; CHANGE OF MEMBERS

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: G OFFICE CHANGED 03/04/95 THE OLD VICARAGE OWSLEBURY WINCHESTER HAMPSHIRE SO21 1LU

View Document

03/01/953 January 1995 � NC 1550/2050 16/12/94

View Document

03/01/953 January 1995 NC INC ALREADY ADJUSTED 16/12/94

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/08/947 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994

View Document

24/08/9324 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 NC INC ALREADY ADJUSTED 18/12/92

View Document

19/03/9319 March 1993 � NC 100/1550 18/12/92

View Document

28/08/9228 August 1992

View Document

28/08/9228 August 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 REGISTERED OFFICE CHANGED ON 28/08/92

View Document

25/11/9125 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/10/9130 October 1991

View Document

30/10/9130 October 1991 S-DIV 15/10/91

View Document

30/10/9130 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9130 October 1991 SUB DIV SHARES 15/10/91

View Document

30/10/9130 October 1991 Resolutions

View Document

30/10/9130 October 1991 Resolutions

View Document

30/10/9130 October 1991 ALTER MEM AND ARTS 15/10/91

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991

View Document

28/10/9128 October 1991 SECRETARY RESIGNED

View Document

28/10/9128 October 1991

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: G OFFICE CHANGED 28/10/91 19-21 MOORGATE LONDON EC2R 6AU

View Document

22/10/9122 October 1991 COMPANY NAME CHANGED GRAVITAS 1024 LIMITED CERTIFICATE ISSUED ON 23/10/91

View Document

30/07/9130 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9130 July 1991 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