WILTSHIRE PFEIFFER CONSULTANCY LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/111 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/02/101 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

30/01/0930 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: G OFFICE CHANGED 04/02/08 GLENDENE, 81 SHRUB LANE BURWASH ETCHINGHAM EAST SUSSEX TN19 7BU

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 ROCKINGHAM BLACKBOYS ROAD FRAMFIELD UCKFIELD EAST SUSSEX TN22 5PN

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: G OFFICE CHANGED 08/05/07 20 EVERSLEY ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HE

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: G OFFICE CHANGED 05/10/06 ROCKINGHAM BLACKBOYS ROAD FRAMFIELD EAST SUSSEX TN22 5PN

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: G OFFICE CHANGED 21/04/06 BAY TREE COTTAGE FLETCHING EAST SUSSEX TN22 3TA

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: G OFFICE CHANGED 18/01/05 SHARPSBRIDGE HOUSE, SHARPSBRIDGE PILTDOWN NR. UCKFIELD EAST SUSSEX TN22 3XP

View Document

20/02/0420 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 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