WEIR WILLATS ASSOCIATES LIMITED

Company Documents

DateDescription
16/08/1116 August 2011 STRUCK OFF AND DISSOLVED

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY DENIS LUNN

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

03/07/093 July 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM, 4A WILLIAM STREET, LONDON, SW1X 9HL

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2006

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/02/0918 February 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/11/0722 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: THE PINES BOARS HEAD, CROWBOROUGH, EAST SUSSEX TN6 3HD

View Document

06/12/066 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 COMPANY NAME CHANGED WIER WILLATS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/04/04

View Document

08/04/048 April 2004 COMPANY NAME CHANGED DAVINA WEIR-WILLATS LIMITED CERTIFICATE ISSUED ON 08/04/04

View Document

24/02/0424 February 2004 COMPANY NAME CHANGED WACKY VIDEOS LIMITED CERTIFICATE ISSUED ON 24/02/04

View Document

31/10/0331 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0331 October 2003 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