WILLIAMS & REYNOLDS LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/121 February 2012 APPLICATION FOR STRIKING-OFF

View Document

17/01/1217 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1128 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/01/1021 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REYNOLDS / 01/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FERGUSON WILLIAMS / 01/12/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/05/05

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED WILLIAMS 2 REYNOLDS LIMITED CERTIFICATE ISSUED ON 10/02/04; RESOLUTION PASSED ON 30/01/04

View Document

17/12/0317 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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