WILEY INTERFACE LIMITED

Company Documents

DateDescription
02/04/142 April 2014 REDUCE ISSUED CAPITAL 21/03/2014

View Document

02/04/142 April 2014 SOLVENCY STATEMENT DATED 21/03/14

View Document

02/04/142 April 2014 STATEMENT BY DIRECTORS

View Document

02/04/142 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 1

View Document

25/03/1425 March 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

27/12/1227 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 23/02/2012

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS

View Document

01/02/121 February 2012 SECRETARY APPOINTED MRS CAROLINE JANE MCPHEE

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN JOSHUA

View Document

01/02/121 February 2012 DIRECTOR APPOINTED IAN GARRARD

View Document

23/11/1123 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/11/1026 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR HELEN BAILEY

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MS URSULA D'ARCY

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY URSULA D'ARCY

View Document

08/07/088 July 2008 SECRETARY APPOINTED MS SUSAN JOSHUA

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN JARVIS

View Document

01/03/081 March 2008 DIRECTOR APPOINTED MR STEPHEN SMITH

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED A & M PUBLISHING LIMITED CERTIFICATE ISSUED ON 25/01/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 S366A DISP HOLDING AGM 20/02/04

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 REMOVE AUDITOR 18/12/02

View Document

11/05/0311 May 2003 AUDITOR'S RESIGNATION

View Document

03/01/033 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/033 January 2003 NC INC ALREADY ADJUSTED 18/12/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: G OFFICE CHANGED 19/09/02 BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1UD

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0224 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0213 June 2002 CONVE 30/05/02

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: G OFFICE CHANGED 10/05/02 FIRST HOUSE PARK STREET GUILDFORD SURREY GU1 4XB

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 AUDITOR'S RESIGNATION

View Document

05/12/995 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: G OFFICE CHANGED 07/04/99 1/5 ALEXANDRA HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

08/03/998 March 1999 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/04/9820 April 1998 AUDITOR'S RESIGNATION

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: G OFFICE CHANGED 14/09/95 CAMBRIDGE HOUSE 180 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2SH

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

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

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/01/949 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: G OFFICE CHANGED 21/09/92 8 PRINCETON COURT FELSHAM ROAD PUTNEY LONDON SW15 1AZ

View Document

04/03/924 March 1992 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

30/11/9130 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: G OFFICE CHANGED 13/12/90 THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

21/05/9021 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/01/9031 January 1990 ALTER MEM AND ARTS 09/01/90

View Document

22/11/8922 November 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