WESSELY + PARTNER LIMITED

Company Documents

DateDescription
08/11/168 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1623 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1612 August 2016 APPLICATION FOR STRIKING-OFF

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR PETER WESSELY

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WESSELY

View Document

21/06/1621 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER WESSELY / 22/05/2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/08/1323 August 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM
5TH FLOOR
52-54 GRACECHURCH STREET
ENGLAND AND WALES
LONDON
EC3V 0EH
UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
7TH FLOOR
52/54 GRACECHURCH STREET
LONDON
EC3V 0EH
UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WESSELY / 23/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WESSELY / 14/03/2012

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WESSELY

View Document

09/03/129 March 2012 DIRECTOR APPOINTED PETER WESSELY

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/07/1121 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 25/02/2011

View Document

03/06/113 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM
27 MILL STREET
EAST MALLING
WEST MALLING
ME19 6DA

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

19/06/1019 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 01/10/2009

View Document

19/06/1019 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SEBASTIAN WESSELY / 01/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 15 May 2009 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY ISS INTERNATIONAL SECRETARY SERVICE LTD

View Document

27/05/0927 May 2009 SECRETARY APPOINTED ATC CORPORATE SECRETARIES LIMITED

View Document

21/05/0921 May 2009 COMPANY NAME CHANGED WESSELY + PARTNER, ARCHITEKTEN LIMITED
CERTIFICATE ISSUED ON 22/05/09

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM
1 SUNNINGDALE AVENUE
LONDON
W3 7NS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM
94 NEW BOND STREET
LONDON
W1S 1SJ

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM
196 HIGH ROAD
WOOD GREEN
LONDON
N22 8HH

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR PWZ (UK) LIMITED

View Document

26/06/0826 June 2008 SECRETARY APPOINTED ISS INTERNATIONAL SECRETARY SERVICE LTD

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY DIPSON LIMITED

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED PHILIP SEBASTIAN WESSELY

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATE, DIRECTOR INDS LTD LOGGED FORM

View Document

15/05/0715 May 2007 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