WPP ARCHITECTS LIMITED

Company Documents

DateDescription
10/04/1910 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/1910 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

02/07/182 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.1

View Document

12/05/1712 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2017

View Document

23/06/1623 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2016

View Document

07/04/157 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/157 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/04/157 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

03/09/143 September 2014 22/08/14 NO CHANGES

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/10/1317 October 2013 DIRECTOR APPOINTED MS RACHAEL WAINWRIGHT

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY WILKINSON / 11/10/2013

View Document

16/10/1316 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MS RACHAEL WAINWRIGHT / 16/10/2013

View Document

30/09/1330 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066799500002

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/08/1327 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS RACHAEL WAINWRIGHT / 01/03/2013

View Document

12/04/1312 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN RAMSDEN

View Document

01/12/111 December 2011 SECRETARY APPOINTED MS RACHAEL WAINWRIGHT

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN RAMSDEN

View Document

23/11/1123 November 2011 CURREXT FROM 31/08/2011 TO 30/11/2011

View Document

18/10/1118 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR ALAN ROY WILKINSON

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN WILLIAM RAMSDEN / 24/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM RAMSDEN / 24/05/2011

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

18/09/1018 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 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