WILLIAMS DESIGN CONSULTANCY LIMITED

Company Documents

DateDescription
04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/06/1323 June 2013 REGISTERED OFFICE CHANGED ON 23/06/2013 FROM
FLAT 6 56 NORTH PROMENADE
LYTHAM ST. ANNES
LANCASHIRE
FY8 2ND
ENGLAND

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

28/02/1328 February 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM
15 BYRON STREET
FLEETWOOD
FY7 6RQ
ENGLAND

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PETER WILLIAMS / 01/10/2012

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILLIAMS

View Document

31/10/1131 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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