WPP 1177

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1210 October 2012 APPLICATION FOR STRIKING-OFF

View Document

20/08/1220 August 2012 REDUCE ISSUED CAPITAL 10/08/2012

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 S366A DISP HOLDING AGM 12/05/06

View Document

12/04/0612 April 2006 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

12/04/0612 April 2006 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

12/04/0612 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

12/04/0612 April 2006 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS; AMEND

View Document

22/01/0422 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004

View Document

17/06/0317 June 2003 COMPANY NAME CHANGED ALNERY NO. 1177 LIMITED CERTIFICATE ISSUED ON 17/06/03

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

31/01/0231 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 NC INC ALREADY ADJUSTED 08/02/01

View Document

05/06/015 June 2001 � NC 734898865/734898909 08/02/01

View Document

20/12/0020 December 2000 NC INC ALREADY ADJUSTED 24/07/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 1636600002/ 734898865

View Document

14/12/0014 December 2000 REDUCTION OF ISSUED CAPITAL

View Document

27/11/0027 November 2000 REDUCTION OF ISSUED CAPITAL 20/11/00

View Document

23/11/0023 November 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/07/00

View Document

23/11/0023 November 2000 NC INC ALREADY ADJUSTED 24/07/00

View Document

23/11/0023 November 2000 � NC 100/1636600002 24/07/00

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/12/949 December 1994

View Document

09/12/949 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

04/08/944 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/08/944 August 1994 EXEMPTION FROM APPOINTING AUDITORS 25/07/94

View Document

28/02/9428 February 1994

View Document

28/02/9428 February 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9323 June 1993

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/07/9224 July 1992 NEW SECRETARY APPOINTED

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92 FROM: G OFFICE CHANGED 24/07/92 9 CHEAPSIDE LONDON EC2V 6AD

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 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