WETHERBY CONSULTANTS LIMITED

Company Documents

DateDescription
16/08/1116 August 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000001

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY HELEN PRINCE

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCMAHON

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NICHOLAS MCMAHON / 02/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: G OFFICE CHANGED 24/06/04 5 OLTON BRIDGE 245 WARWICK ROAD SOLIHULL WEST MIDLANDS B92 7AH

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0325 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: G OFFICE CHANGED 29/05/01 SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY CV5 6ET

View Document

29/05/0129 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/0129 May 2001 BONUS, DIVIDENDS 22/05/01

View Document

29/05/0129 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0129 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0129 May 2001 AUDITOR'S RESIGNATION

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/12/979 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/10/97

View Document

09/12/979 December 1997 ALTER MEM AND ARTS 20/10/97

View Document

09/12/979 December 1997 NC INC ALREADY ADJUSTED 20/10/97

View Document

09/12/979 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/10/97

View Document

19/11/9719 November 1997 � NC 10000/12000 20/10/97

View Document

19/11/9719 November 1997 ADOPT MEM AND ARTS 20/10/97

View Document

19/11/9719 November 1997 RE SH ALLOTMENT 20/10/97

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/01/9719 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/05/9626 May 1996

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/09/9428 September 1994 BI �2000 12/09/94

View Document

28/09/9428 September 1994 � NC 2000/10000 12/09/94

View Document

08/06/948 June 1994

View Document

08/06/948 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/11/9328 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93 FROM: G OFFICE CHANGED 26/10/93 4 PRIORY ROAD KENILWORTH CV8 1LL

View Document

07/06/937 June 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992

View Document

04/08/924 August 1992 SECRETARY RESIGNED

View Document

04/08/924 August 1992

View Document

22/07/9222 July 1992

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 02/06/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

16/09/9116 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9116 September 1991

View Document

31/07/9131 July 1991

View Document

31/07/9131 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991

View Document

12/03/9112 March 1991

View Document

12/03/9112 March 1991 RETURN MADE UP TO 02/06/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/11/8916 November 1989

View Document

30/10/8930 October 1989 Resolutions

View Document

30/10/8930 October 1989 ADOPT MEM AND ARTS 03/10/89

View Document

17/10/8917 October 1989 Resolutions

View Document

17/10/8917 October 1989 NC INC ALREADY ADJUSTED 03/10/89

View Document

13/10/8913 October 1989 � NC 100/2100

View Document

13/10/8913 October 1989 COMPANY NAME CHANGED PACKSTEM LIMITED CERTIFICATE ISSUED ON 16/10/89

View Document

12/10/8912 October 1989 ADOPT MEM AND ARTS 031089

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: G OFFICE CHANGED 14/09/89 83/85 CITY ROAD CARDIFF CF2 3BL

View Document

14/09/8914 September 1989 ALTER MEM AND ARTS 020889

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 DIR / SEC APPOINT / RESIGN

View Document

02/06/892 June 1989 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