WATSON FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 10 July 2010

View Document

06/04/116 April 2011 APPLICATION FOR STRIKING-OFF

View Document

20/03/1120 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

24/04/1024 April 2010 Annual accounts small company total exemption made up to 10 July 2009

View Document

06/03/106 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ELLIS WATSON / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JESSICA CATHERINE WATSON / 05/03/2010

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/09 FROM: GISTERED OFFICE CHANGED ON 03/02/2009 FROM TREETOPS MAIN STREET, OUSEBURN YORK NORTH YORKSHIRE YO26 9TD

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JESSICA WATSON / 31/10/2008

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WATSON / 31/10/2008

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 10 July 2008

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 10 July 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/07/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/07/05

View Document

07/03/067 March 2006 AUDITOR'S RESIGNATION

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 10/07/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 10/07/03

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/07/02

View Document

19/01/0419 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/07/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 10/07/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0011 January 2000 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