WESTMINSTER ACTION NETWORK ON DISABILITY

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELCH

View Document

12/12/1212 December 2012 06/09/12 NO MEMBER LIST

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMAL SHEKHAI / 06/09/2012

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSTON

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR AFSHIN NAGHOUNI

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MISS ANGNES WANGECHI MUHORO

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR MICHAEL JOHN WELCH

View Document

10/01/1210 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 06/09/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 06/09/10

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAXWELL-COMFORT

View Document

08/10/108 October 2010 TERMINATE DIR APPOINTMENT

View Document

06/08/106 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR APPOINTED BEVERLEY DYER

View Document

02/06/102 June 2010 APPOINT PERSON AS SECRETARY

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 42 WESTBOURNE PARK ROAD LONDON W2 5PH

View Document

21/10/0921 October 2009 31/03/09 PARTIAL EXEMPTION

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED NEIL JOHNSTON

View Document

04/02/094 February 2009 31/03/08 PARTIAL EXEMPTION

View Document

15/12/0815 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/087 October 2008 DIRECTOR APPOINTED RICHARD MAXWELL-COMFORT

View Document

03/10/083 October 2008 ANNUAL RETURN MADE UP TO 06/09/08

View Document

04/07/084 July 2008 SECRETARY'S CHANGE OF PARTICULARS / NICHOLE ALLEN / 26/04/2008

View Document

29/05/0829 May 2008 31/03/07 PARTIAL EXEMPTION

View Document

07/05/087 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/087 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/0730 December 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 06/09/07

View Document

02/08/072 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 ANNUAL RETURN MADE UP TO 06/09/06

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 ANNUAL RETURN MADE UP TO 06/09/05

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 ANNUAL RETURN MADE UP TO 06/09/03

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: G OFFICE CHANGED 07/09/04 42 WESTBOURNE PARK ROAD LONDON W2 5PH

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 ANNUAL RETURN MADE UP TO 06/09/02

View Document

10/09/0210 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

06/09/016 September 2001 Incorporation

View Document

06/09/016 September 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