WILLIAMS DESIGN CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/11/1328 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
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 |
02/03/132 March 2013 | DISS40 (DISS40(SOAD)) |
28/02/1328 February 2013 | Annual return made up to 31 October 2012 with full list of shareholders |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 15 BYRON STREET FLEETWOOD FY7 6RQ ENGLAND |
27/02/1327 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PETER WILLIAMS / 01/10/2012 |
26/02/1326 February 2013 | FIRST GAZETTE |
10/11/1110 November 2011 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILLIAMS |
31/10/1131 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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