WALSH GLOBAL MANAGEMENT LIMITED

Company Documents

DateDescription
06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOUIS VINCENT WALSH / 28/09/2011

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM
73 WIMPOLE STREET
LONDON
W1G 8AZ

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DANIEL TABOR / 15/10/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY DANIEL TABOR / 15/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOUIS VINCENT WALSH / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DANIEL TABOR / 01/10/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM:
2 FITZHARDINGE STREET
LONDON
W1H 6EE

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/041 October 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