WILLS CONSULTING LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/04/1528 April 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/07/1422 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2014

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
6-7 LUDGATE SQUARE
LONDON
EC4M 7AS

View Document

17/06/1317 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2013

View Document

23/05/1223 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/05/1223 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM FETCHAM PARK HOUSE LOWER ROAD FETCHAM LEATHERHEAD SURREY KT22 9HD ENGLAND

View Document

23/05/1223 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009517

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS YADGAROFF

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY ADAM HAYES

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR ARCHIE MCLINTYRE

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

18/08/1118 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED ARCHIE MCLINTYRE

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY H S (NOMINEES) LIMITED

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK COURTNEY

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY H S (NOMINEES) LIMITED

View Document

26/01/1126 January 2011 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MR ADAM DENIS HAYES

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR ARCHIE MCINTYRE

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR LOUIS YADGAROFF

View Document

09/12/109 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/11/0917 November 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

13/11/0913 November 2009 09/07/09 STATEMENT OF CAPITAL GBP 202

View Document

13/11/0913 November 2009 S-DIV

View Document

13/11/0913 November 2009 SUBDIVIDE 1000 ORD SHARES OF �1 INTO 100000 ORD SHARES OF �0.01 EACH 09/07/2009

View Document

14/04/0914 April 2009 SECRETARY APPOINTED H S (NOMINEES) LIMITED

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: GISTERED OFFICE CHANGED ON 14/04/2009 FROM FETCHAM PARK HOUSE LOWER ROAD FETCHAM LEATHERHEAD SURREY KT22 9HD UK

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY LEWIS YADGAROFF

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR MARK COURTNEY

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY BARBARA WILLS

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MR LEWIS RAPHAEL YADGAROFF

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WILLS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: GISTERED OFFICE CHANGED ON 11/03/2009 FROM 20 CAROLINE WAY FRIMLEY CAMBERLEY SURREY GU16 8LW

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/11/9912 November 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/08/9210 August 1992 30/07/92 FULL LIST NOF

View Document

30/10/9130 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/08/9112 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: G OFFICE CHANGED 12/08/91 31 CORSHAM STREET LONDON N1 6DR

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 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