WELDON WALK PROPERTIES LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1221 March 2012 APPLICATION FOR STRIKING-OFF

View Document

11/11/1111 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

04/11/104 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

14/10/0914 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWBRIDGE REGISTRARS LIMITED / 02/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE KAYSON / 02/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/01/0923 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ

View Document

23/01/0923 January 2009 SECRETARY APPOINTED NEWBRIDGE REGISTRARS LIMITED

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY NEVILL CONSULTING LTD.

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0923 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM NELSON HOUSE 1A CHURCH STREET EPSOM SURREY KT17 4PF

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 Incorporation

View Document

03/10/053 October 2005 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