W.H.Y PUBLICATIONS LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR PAUL SIMON COLLINS

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUCKLAND

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/124 October 2012 APPLICATION FOR STRIKING-OFF

View Document

24/09/1224 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 02/10/11

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNDERS

View Document

16/09/1116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP INMAN

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 03/10/10

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 04/10/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED PHILLIP ANTHONY INMAN

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY

View Document

18/09/0818 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: G OFFICE CHANGED 18/10/06 31-32 JOHN STREET LONDON WC1N 2QB

View Document

27/09/0627 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 03/10/04

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

07/02/037 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 AUDITOR'S RESIGNATION

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 03/10/99

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/02/9911 February 1999 NC INC ALREADY ADJUSTED 08/01/99

View Document

11/02/9911 February 1999 � NC 342132/2976343 08/01/99

View Document

11/02/9911 February 1999 TO AMEND 123 RECEIVED 16.10.96

View Document

11/02/9911 February 1999 REDEEMED SHARES 08/01/99

View Document

11/02/9911 February 1999 � SR [email protected] 07/10/96

View Document

31/01/9931 January 1999 ADOPT MEM AND ARTS 22/01/98

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: G OFFICE CHANGED 24/01/99 5 RUSSELL STREET LEAMINGTON SPA WARWICKSHIRE CV32 5QA

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 AUDITOR'S RESIGNATION

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NC DEC ALREADY ADJUSTED 01/09/98

View Document

02/10/982 October 1998 � IC 342131/334237 01/09/98 � SR 7894@1=7894

View Document

24/09/9824 September 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/09/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 29/08/98; CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: G OFFICE CHANGED 03/07/97 CHAUCER INTERNATIONAL ESTATE LAUNTON ROAD BICESTER OXON OX6 7QZ

View Document

24/06/9724 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 ALTER MEM AND ARTS 07/10/96

View Document

20/10/9620 October 1996 Resolutions

View Document

20/10/9620 October 1996 Resolutions

View Document

20/10/9620 October 1996 Resolutions

View Document

20/10/9620 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/10/96

View Document

20/10/9620 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/10/96

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 � NC 100/342222 07/10/96

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 COMPANY NAME CHANGED QUASAFORCE LIMITED CERTIFICATE ISSUED ON 17/10/96

View Document

16/10/9616 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 ADOPT MEM AND ARTS 29/08/96

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: G OFFICE CHANGED 12/09/96 31 CORSHAM STREET LONDON N1 6DR

View Document

12/09/9612 September 1996

View Document

12/09/9612 September 1996

View Document

29/08/9629 August 1996 Incorporation

View Document

29/08/9629 August 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