WESTPARK CONSULTANCY LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1119 October 2011 APPLICATION FOR STRIKING-OFF

View Document

12/12/1012 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/11/1019 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WILLIAM GEORGE WRIGHT / 27/05/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY DENISE WRIGHT / 27/05/2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 3 FOXTAIL GARDENS LUDGERSHALL ANDOVER HAMPSHIRE SP11 9TB

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY DENISE WRIGHT / 14/10/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: G OFFICE CHANGED 18/01/01 10 WANSDYKE ROAD GREAT BEDWYN MARLBOROUGH WILTSHIRE SN8 3PW

View Document

18/01/0118 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96 FROM: G OFFICE CHANGED 20/11/96 UPPER KILN HOUSE THE MALTINGS GREAT BEDWYN MARLBOROUGH WILTSHIRE SN8 3LU

View Document

20/11/9620 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9620 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/10/9525 October 1995 S366A DISP HOLDING AGM 12/10/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 S252 DISP LAYING ACC 12/10/95

View Document

25/10/9525 October 1995 S386 DISP APP AUDS 12/10/95

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: G OFFICE CHANGED 24/11/94 12 GREENWAYS HALESOWEN WEST MIDLANDS B63 2JT

View Document

24/11/9424 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9424 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/10/9421 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94 FROM: G OFFICE CHANGED 21/10/94 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/10/9414 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9414 October 1994 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