WILSON AND WILSON PUBLISHING LTD

Company Documents

DateDescription
22/04/1922 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1922 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

27/04/1827 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1827 April 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00018570

View Document

23/01/1823 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM CLIFFORD HOUSE SUITE 311 7-9 CLIFFORD STREET YORK NORTH YORKSHIRE YO1 9RA ENGLAND

View Document

05/12/175 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/12/175 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/1713 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM COMMER HOUSE STATION ROAD TADCASTER NORTH YORKSHIRE LS24 9JF

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

06/05/166 May 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/04/158 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1414 August 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILSON / 09/03/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILSON / 09/03/2013

View Document

01/10/131 October 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/124 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 1428

View Document

23/06/1123 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 1428

View Document

16/06/1116 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BENN

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILSON / 22/04/2011

View Document

10/06/1110 June 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

10/06/1110 June 2011 COMPANY NAME CHANGED MBA PUBLISHING LIMITED CERTIFICATE ISSUED ON 10/06/11

View Document

18/03/1118 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHON BENN / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILSON / 06/04/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 6 ELM PARK WAY YORK NORTH YORKSHIRE YO31 1DT

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILSON / 18/09/2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

06/05/096 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN TAYLOR PARKER

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 107 OLDHAM STREET MANCHESTER M4 1LW UNITED KINGDOM

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MR GORDON WILSON

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 107 OLDHAM STREET MANCHESTER LANCASHIRE M4 1LW

View Document

25/04/0825 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0825 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/084 March 2008 SECRETARY APPOINTED STEPHEN TAYLOR PARKER

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AMANDA IVESON

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: CARLTON VILLA 15- CARLTON STREET HALIFAX WEST YORKSHIRE HX1 2AL

View Document

22/03/0722 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: ASHLEY HOUSE HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6EA

View Document

05/04/035 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: P O BOX 5 WETHERBY WEST YORKSHIRE LS23 7EH

View Document

20/04/9420 April 1994 RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: 23 MARKET PLACE WETHERBY W YORKS LS22 4LQ

View Document

21/06/9121 June 1991 RETURN MADE UP TO 10/03/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8910 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information