WILLIAM REED KNOWLEDGE STORE LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 APPLICATION FOR STRIKING-OFF

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REED

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS REED

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM REED / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTIAN THOMAS REED / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM REED / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

07/02/037 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 S366A DISP HOLDING AGM 14/11/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 S366A DISP HOLDING AGM 14/11/01

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/05/9822 May 1998 COMPANY NAME CHANGED WASP DATABASE MARKETING LIMITED CERTIFICATE ISSUED ON 26/05/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: G OFFICE CHANGED 11/08/97 RIVERSIDE SUITE HARLEYFORD MANOR HENLEY ROAD MARLOW BUCKINGHAMSHIRE SL7 2DX

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 LOCATION OF DEBENTURE REGISTER

View Document

27/02/9727 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/9727 February 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 17/02/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: G OFFICE CHANGED 02/04/96 HARLEYFORD MARINA MARLOW BUCKINGHAMSHIRE SL7 2DX

View Document

09/04/959 April 1995 SHARES AGREEMENT OTC

View Document

07/03/957 March 1995 RETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

26/07/9426 July 1994 SHARES AGREEMENT OTC

View Document

03/05/943 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 � NC 1000/1750000 21/04/94

View Document

29/04/9429 April 1994 ACQUISITION AG 21/04/94

View Document

29/04/9429 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9427 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 COMPANY NAME CHANGED CALVERSWIFT LIMITED CERTIFICATE ISSUED ON 14/04/94

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: G OFFICE CHANGED 28/03/94 HALLMARK COMPANY SERVICES LTD. 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

17/02/9417 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9417 February 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