WARD CONSULTANCY LIMITED

Company Documents

DateDescription
18/03/1318 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/02/2013

View Document

13/02/1313 February 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/02/1312 February 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/02/138 February 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

03/01/133 January 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM HILL HOUSE MILLEY LANE HARE HATCH NR READING RG10 9TH

View Document

08/11/128 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/05/121 May 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/09/111 September 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/09/111 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/09/111 September 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

01/09/111 September 2011 REREG PLC TO PRI; RES02 PASS DATE:01/09/2011

View Document

01/09/111 September 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/02/1128 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN MARSHALL / 28/01/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WARD / 28/01/2010

View Document

13/04/1013 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

21/03/0921 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED LESLIE JOHN MARSHALL

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BOULTWOOD

View Document

15/05/0815 May 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/10/9826 October 1998 AUDITOR'S RESIGNATION

View Document

20/08/9820 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/07/9622 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 SECRETARY RESIGNED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

26/08/9326 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/02/9323 February 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/02/9323 February 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/02/9323 February 1993 REREGISTRATION PRI-PLC 02/02/93

View Document

23/02/9323 February 1993 ADOPT MEM AND ARTS 02/02/93

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

15/02/9315 February 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/01/9325 January 1993 28/01/93 NO MEM CHANGE NOF

View Document

30/12/9230 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

02/02/922 February 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/922 February 1992 RETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

06/02/916 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/02/916 February 1991 RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 � NC 50000/100000 12/11/90

View Document

24/12/9024 December 1990 CAP OF 40000 12/11/90

View Document

08/12/908 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9018 June 1990 ALTER MEM AND ARTS 15/03/90

View Document

04/04/904 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM: G OFFICE CHANGED 19/05/88 44 STATION ROAD TWYFORD BERKS RG10 9NT

View Document

19/05/8819 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

07/09/877 September 1987 NEW SECRETARY APPOINTED

View Document

25/06/8725 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: G OFFICE CHANGED 25/06/87 ALPHA SEARCHES & FORMATIONS LTD 50 OLD STREET LONDON EC1V 9AQ

View Document

21/04/8721 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information