WHEATLEY'S EYOT PARKING LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 STRUCK OFF AND DISSOLVED

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLS

View Document

11/09/0911 September 2009 19/01/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 PREVSHO FROM 31/05/2009 TO 19/01/2009

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY KAREN MIDDLETON

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY HELLICAR

View Document

21/05/0921 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR KAREN MIDDLETON

View Document

25/02/0925 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

01/05/071 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: G OFFICE CHANGED 02/05/06 ROSEMEAD WHEATLEYS EYOT SUNBURY ON THAMES MIDDLESEX TW16 6BU

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: G OFFICE CHANGED 03/03/00 LE CHAMPIGNON WHEATLEYS EYOT FORDBRIDGE ROAD SUNBURY ON THAMES MIDDLESEX TW16 6BU

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: G OFFICE CHANGED 11/06/96 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

11/06/9611 June 1996

View Document

11/06/9611 June 1996

View Document

11/06/9611 June 1996

View Document

11/06/9611 June 1996

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 Incorporation

View Document

01/05/961 May 1996 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