WALTON NETWORKS LIMITED

Company Documents

DateDescription
21/11/1721 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1710 November 2017 APPLICATION FOR STRIKING-OFF

View Document

11/10/1711 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOSEPH GRICE / 01/12/2015

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR ARTHUR JOSEPH GRICE

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS

View Document

06/02/156 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 03/12/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
GROUND FLOOR 6 DYER'S BUILDINGS
LONDON
EC1N 2JT

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/12/1311 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 10/12/2013

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR. CHRISTOPHER COLLINS

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 17/06/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

09/09/119 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 01/08/2011

View Document

11/02/1111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANDREW MORAY STUART / 01/12/2010

View Document

21/10/1021 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

16/02/1016 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 30/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 10/02/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM
4TH FLOOR
22 BUCKINGHAM GATE
LONDON
SW1E 6LB

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR. ANDREW MORAY STUART

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WORTLEY-HUNT

View Document

25/02/0925 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR. JOHN ROBERT MONTAGU STUART WORTLEY-HUNT

View Document

18/02/0818 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 S80A AUTH TO ALLOT SEC 28/02/06

View Document

30/01/0630 January 2006 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