WILLIAMS LABOUR SERVICES LTD

Company Documents

DateDescription
04/03/134 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/12/124 December 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

18/12/0918 December 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,OR000005

View Document

16/12/0916 December 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000005,OR000017

View Document

23/11/0923 November 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000005

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR RESIGNED SEZGIN MEHMEDOV

View Document

15/07/0815 July 2008 DIRECTOR RESIGNED SURAY HAMDI

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED SEZGIN AHMEDOV MEHMEDOV

View Document

17/06/0817 June 2008 SECRETARY RESIGNED MOHAMMAD HUSSAIN

View Document

17/06/0817 June 2008 SECRETARY APPOINTED GYURA SILANOVA ISAEVA

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 213 LINCOLN ROAD PETERBOROUGH PE1 2PL

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information