WILLIS SAFETY SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/1329 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/01/1329 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 51 LIME STREET LONDON EC3M 7DQ

View Document

09/08/129 August 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/08/129 August 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/08/129 August 2012 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE":LIQ. CASE NO.1

View Document

09/08/129 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008930

View Document

10/04/1210 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED

View Document

29/09/1029 September 2010 CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN BRYANT

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR SHUAN BRYANT

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY APPOINTED SHAUN KEVIN BRYANT

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED SHUAN KEVIN BRYANT

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED STEPHEN WOOD

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE DIRECTOR SERVICES LIMITED

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR SHAUN KEVIN BRYANT

View Document

02/05/082 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/082 May 2008 SECRETARY'S PARTICULARS WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

02/05/082 May 2008 DIRECTOR'S PARTICULARS WILLIS CORPORATE DIRECTOR SERVICES LIMITED

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/08 FROM: TEN TRINITY SQUARE LONDON EC3P 3AX

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

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

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 AUDITOR'S RESIGNATION

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 COMPANY NAME CHANGED WILLIS CORROON HINTON LIMITED CERTIFICATE ISSUED ON 14/06/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9825 November 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/11/98

View Document

13/11/9813 November 1998 ADOPT MEM AND ARTS 28/10/98

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996

View Document

14/12/9514 December 1995

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 SECRETARY RESIGNED

View Document

25/01/9525 January 1995

View Document

25/01/9525 January 1995

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/02/945 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/945 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994 COMPANY NAME CHANGED WILLIS CORROON RISK MANAGEMENT L IMITED CERTIFICATE ISSUED ON 01/01/94

View Document

24/06/9324 June 1993 SECRETARY RESIGNED

View Document

24/06/9324 June 1993 NEW SECRETARY APPOINTED

View Document

23/06/9323 June 1993

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/05/937 May 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: G OFFICE CHANGED 05/01/93 THE FIRS 20 MARCHAM ROAD ABINGDON OXON OX14 1AA

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 01/04/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992

View Document

31/03/9231 March 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

26/03/9226 March 1992 ALTER MEM AND ARTS 02/03/92

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992

View Document

17/03/9217 March 1992

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED HINTON & HIGGS (DEVELOPMENTS) LI MITED CERTIFICATE ISSUED ON 01/02/92

View Document

18/11/9118 November 1991 � IC 50000/47500 10/10/91 � SR 2500@1=2500

View Document

31/10/9131 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9130 October 1991 2500 �1 08/10/91

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991

View Document

25/10/9125 October 1991

View Document

25/10/9125 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 SECRETARY RESIGNED

View Document

24/10/9124 October 1991

View Document

24/10/9124 October 1991 NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991

View Document

24/10/9124 October 1991

View Document

24/10/9124 October 1991

View Document

14/05/9114 May 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991

View Document

26/04/9126 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

02/07/902 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

02/07/902 July 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

18/06/8718 June 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/869 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8612 July 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document


More Company Information