WALKERS OF WORCESTERSHIRE LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1131 October 2011 APPLICATION FOR STRIKING-OFF

View Document

11/11/1011 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GLADYS COATE OAKLEY / 23/10/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHRISTOPHER OAKLEY / 23/10/2010

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 28 SNOWDON CLOSE KIDDERMINSTER WORCESTERSHIRE DY11 5JH

View Document

03/08/103 August 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: GISTERED OFFICE CHANGED ON 19/03/2009 FROM 11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 CURREXT FROM 30/09/2008 TO 31/10/2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/11/973 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: G OFFICE CHANGED 06/10/97 EDWIN AVENUE HOO FARM INDUSTRIAL ESTATE WORCESTER ROAD KIDDERMINSTER, WORCS. DY11 7RA

View Document

19/01/9719 January 1997 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995

View Document

12/12/9512 December 1995 NEW SECRETARY APPOINTED

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/03/952 March 1995 ALTER MEM AND ARTS 10/02/95

View Document

02/03/952 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9525 January 1995 SECRETARY RESIGNED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/11/937 November 1993

View Document

07/11/937 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992

View Document

06/01/926 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/10/9123 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9123 October 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