WILLIAMS LEA CONSULTING LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1026 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 APPLICATION FOR STRIKING-OFF

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM CLIFTON HOUSE WORSHIP STREET LONDON EC2A 2EJ

View Document

09/11/099 November 2009 Annual return made up to 28 February 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997

View Document

27/06/9727 June 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9710 June 1997 COMPANY NAME CHANGED GRACECHURCH FINANCIAL ADVERTISIN G LIMITED CERTIFICATE ISSUED ON 11/06/97

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

29/05/9629 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995

View Document

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

View Document

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

View Document

01/08/941 August 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994

View Document

24/03/9424 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

23/02/9423 February 1994 S252 DISP LAYING ACC 11/02/94

View Document

23/02/9423 February 1994 EXEMPTION FROM APPOINTING AUDITORS 11/02/94

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 27/09/92

View Document

14/05/9314 May 1993

View Document

14/05/9314 May 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993

View Document

22/01/9322 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992

View Document

01/05/911 May 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 01/10/89

View Document

30/07/9030 July 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9013 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

03/04/893 April 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 02/10/88

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

28/03/8828 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/8822 March 1988 WD 22/02/88 AD 02/02/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

22/03/8822 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/88

View Document

22/03/8822 March 1988 NC INC ALREADY ADJUSTED

View Document

13/02/8813 February 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 27/09/87

View Document

05/02/875 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

10/01/8710 January 1987 REGISTERED OFFICE CHANGED ON 10/01/87 FROM: WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

10/01/8710 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8617 December 1986 COMPANY NAME CHANGED PRECIS (537) LIMITED CERTIFICATE ISSUED ON 17/12/86

View Document

22/10/8622 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/8623 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/8623 July 1986 CERTIFICATE OF 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