WALKER AND WALKER LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/12/1325 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/09/1310 September 2013 PREVSHO FROM 31/10/2013 TO 31/05/2013

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROBERTS

View Document

30/03/1230 March 2012 SECRETARY APPOINTED MRS DANIELA MARIA ROBERTS

View Document

02/11/112 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE CECILIA WALKER / 01/10/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: G OFFICE CHANGED 25/10/06 BEECH COTTAGES, 15A BARROW ROAD BURTON ON THE WOLDS LOUGHBOROUGH LEICESTERSHIRE LE12 5AA

View Document

25/10/0625 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0512 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: G OFFICE CHANGED 12/12/05 BEECH COTTAGES 15A BARROW ROAD LOUGHBOROUGH LEICESTERSHIRE LE12 5AA

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: G OFFICE CHANGED 10/10/05 THE OLD VICARAGE 36 CHURCH STREET SHEPSHED LE12 4SP

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

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