WELBECK WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
07/12/177 December 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/09/1729 September 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM
RESOLVE PARTNERS LIMITED 48 WARWICK STREET
LONDON
W1B 5NL

View Document

07/09/177 September 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

09/08/179 August 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

14/02/1714 February 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2017

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM
C/O RESOLVE PARTNERS LIMITED
ONE AMERICA SQUARE 17 CROSSWALL
LONDON
EC3N 2LB
ENGLAND

View Document

31/08/1631 August 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2016

View Document

31/08/1631 August 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/02/1624 February 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2016

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM
C/O RESOLVE PARTNERS LLP
17 ONE AMERICA SQUARE
CROSSWALL
LONDON
EC3N 2LB

View Document

10/09/1510 September 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/09/157 September 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2015

View Document

07/09/157 September 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/03/155 March 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2015

View Document

05/03/155 March 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/10/148 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2014

View Document

09/05/149 May 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

07/05/147 May 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
510 CENTENNIAL PARK
CENTENNIAL AVENUE
ELSTREE
HERTFORDSHIRE
WD6 3FG
ENGLAND

View Document

11/03/1411 March 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE BOOTH

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANN ELIZABETH BOOTH / 06/01/2014

View Document

17/09/1317 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/07/1227 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/08/1027 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 13 HIGH STREET ELSTREE HERTFORDSHIRE WD6 3EP

View Document

09/10/099 October 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: ROMAN HOUSE, 13 HIGH STREET ELSTREE HERTFORDSHIRE WD6 3EP

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: SUITE 5 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW

View Document

25/09/0625 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/05/068 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/04/0315 April 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

18/02/0318 February 2003 FIRST GAZETTE

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 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