WEATHERHILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/10/128 October 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/03/1219 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008825,00009563

View Document

19/03/1219 March 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM ELM TREE HOUSE 24 GLASTONBURY GROVE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 2HB

View Document

19/03/1219 March 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/12/1122 December 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR DAVID ROBINSON BROADHEAD

View Document

28/06/1028 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

14/06/0714 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ALLOCATION OF SHARES 12/03/98

View Document

19/03/9819 March 1998 � NC 1000/500000 12/03/98

View Document

19/03/9819 March 1998 NC INC ALREADY ADJUSTED 12/03/98

View Document

25/11/9725 November 1997 COMPANY NAME CHANGED MICROSPRINT LIMITED CERTIFICATE ISSUED ON 26/11/97

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: G OFFICE CHANGED 30/06/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

02/06/972 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/972 June 1997 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