WEST LONDON FLOATING CLASSROOM

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/121 February 2012 APPLICATION FOR STRIKING-OFF

View Document

08/12/118 December 2011 08/12/11 NO MEMBER LIST

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN DICKENSON

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TEBBOTH

View Document

13/01/1113 January 2011 12/12/10 NO MEMBER LIST

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MRS BRIDGET ANNE GILLMAN

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY TEBBOTH / 12/01/2010

View Document

12/01/1012 January 2010 12/12/09 NO MEMBER LIST

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGIFFEN / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HUGH SOMERVILLE / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEVEN HUGHES / 12/01/2010

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR HELEN COPPOCK

View Document

13/08/0913 August 2009 SECRETARY APPOINTED MR JOHN ANTHONY DICKENSON

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY HELEN COPPOCK

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN SWEBY

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 12/12/08

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED BRIAN WILLIAM JOHN SWEBY LOGGED FORM

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED BRIAN WILLIAM JOHN SWEBY

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JOHN MCGIFFEN

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 12/12/07

View Document

27/12/0727 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: G OFFICE CHANGED 07/09/07 C/O GROUNDWORK THAMES VALLEY DENHAM COURT DRIVE DENHAM UXBRIDGE MIDDLESEX UB9 5PG

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: G OFFICE CHANGED 07/08/07 10 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AY

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0726 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0726 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 12/12/06

View Document

22/01/0722 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 12/12/05

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: G OFFICE CHANGED 31/05/05 WILLOWTREE MARINA WEST QUAY DRIVE HAYES MIDDLESEX UB4 9TA

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 12/12/04

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 ANNUAL RETURN MADE UP TO 12/12/03

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: G OFFICE CHANGED 14/04/03 WILLOWTREE MARINA WEST QUAY DRIVE HAYES MIDDLESEX UB4 9TA

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: G OFFICE CHANGED 07/04/03 16 ST JOHN STREET LONDON EC1M 4NT

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0212 December 2002 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