WATTERSON WEALTH MANAGEMENT LTD

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/137 January 2013 APPLICATION FOR STRIKING-OFF

View Document

27/12/1227 December 2012 27/12/12 STATEMENT OF CAPITAL GBP 1.00

View Document

27/12/1227 December 2012 SOLVENCY STATEMENT DATED 27/12/12

View Document

27/12/1227 December 2012 REDUCE ISSUED CAPITAL 27/12/2012

View Document

27/12/1227 December 2012 STATEMENT BY DIRECTORS

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED CHRISTOPHER GRAHAM BOBBY

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED GRAHAM HARVEY

View Document

14/05/1214 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMONDS

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SIMMONDS / 03/03/2010

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: GISTERED OFFICE CHANGED ON 06/01/2009 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

03/12/083 December 2008 AUDITOR'S RESIGNATION

View Document

02/12/082 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0819 November 2008 SECT 519

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE WATTERSON

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN WATTERSON

View Document

12/03/0812 March 2008 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY PHILIP ANDERSON

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED JOHN ROBERT SIMMONDS

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY APPOINTED PHILIP JOHN ANDERSON

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/08 FROM: GISTERED OFFICE CHANGED ON 26/02/2008 FROM 85 KING STREET KNUTSFORD CHESHIRE WA16 6TL

View Document

22/11/0722 November 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0610 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: G OFFICE CHANGED 09/08/05 BECK HOUSE 77A KING STREET KNUTSFORD CHESHIRE WA16 6TL

View Document

03/08/053 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

10/03/0410 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 NEW SECRETARY APPOINTED

View Document

16/08/0316 August 2003 REGISTERED OFFICE CHANGED ON 16/08/03 FROM: G OFFICE CHANGED 16/08/03 HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5GB

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 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