WILLIAMS O'NEILL LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1211 October 2012 APPLICATION FOR STRIKING-OFF

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'NEILL

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MRS MARGARET BLACK

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR SCOT WILLIAMS

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/01/1220 January 2012 SAIL ADDRESS CREATED

View Document

20/01/1220 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 1ST FLOOR 44A FLORAL STREET LONDON WC2E 9DA ENGLAND

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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