WILLO SYSTEMS LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/02/1525 February 2015 Annual return made up to 9 November 2012 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1429 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
2 BRUSHES ROAD
STALYBRIDGE
CHESHIRE
SK15 3EF

View Document

30/11/1330 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 APPLICATION FOR STRIKING-OFF

View Document

08/09/128 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 COMPANY NAME CHANGED WILLO RACING LIMITED CERTIFICATE ISSUED ON 20/03/12

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA PARKER

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR LEE WILLIAMS

View Document

02/12/102 December 2010 DIRECTOR APPOINTED SANDRA PARKER

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAMS

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW ENGLAND

View Document

09/11/109 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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