WESLEYAN CONSULTANCY LIMITED

Company Documents

DateDescription
02/07/122 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/07/1029 July 2010 COMPANY NAME CHANGED WESLEYAN GUNS LIMITED CERTIFICATE ISSUED ON 29/07/10

View Document

21/07/1021 July 2010 CHANGE OF NAME 12/07/2010

View Document

01/04/101 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COGGAN / 01/10/2009

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN COGGAN / 06/10/2009

View Document

25/10/0925 October 2009 Annual return made up to 31 January 2009 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/06/0830 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

01/03/081 March 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: G OFFICE CHANGED 30/05/06 WESLEYAN HOUSE WARESIDE WARE HERTFORDSHIRE SG12 7RP

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: G OFFICE CHANGED 10/02/06 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 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