WILLOW PRINT TECHNOLOGY LTD

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/08/1031 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2010

View Document

31/08/1031 August 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/05/1025 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2010

View Document

19/05/0919 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

19/05/0919 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 28 CHARNOCK CLOSE OFF FREE SCHOOL LANE HALIFAX WEST YORKSHIRE HX1 2NZ

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR MAUREEN WILSON

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: NO 9 HEATH HALL HEATH ROAD HALIFAX WEST YORKSHIRE HX1 2PN

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: STONEWELL HOUSE 6 THOMAS STREET HOLYWELL GREEN HALIFAX WEST YORKSHIRE HX4 9AH

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003

View Document

17/03/0317 March 2003

View Document

05/08/025 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

01/05/021 May 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/05/021 May 2002 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

23/05/0123 May 2001 COMPANY NAME CHANGED WILLOW TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 23/05/01

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: STONEWELL HOUSE THOMAS STREET HOLYWELL GREEN WEST YORKSHIRE HX4 9AH

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 Incorporation

View Document

19/03/0119 March 2001 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