WROUGHTON AND SNELLING PARTNERSHIP LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1310 January 2013 APPLICATION FOR STRIKING-OFF

View Document

17/07/1217 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 PREVEXT FROM 30/11/2010 TO 31/05/2011

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY JERROM SECRETARIAL SERVICES LTD

View Document

01/06/111 June 2011 SECRETARY APPOINTED MR WARWICK ANDREW SNELLING

View Document

01/06/111 June 2011 SECRETARY APPOINTED MR WARWICK ANDREW SNELLING

View Document

01/06/111 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR WARWICK SNELLING

View Document

29/11/1029 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 19/05/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAERWICK ANDREW SNELLING / 19/05/2010

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

08/01/108 January 2010 DIRECTOR APPOINTED WAERWICK ANDREW SNELLING

View Document

16/12/0916 December 2009 COMPANY NAME CHANGED WARWICK ANDREW SNELLING PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 16/12/09

View Document

16/12/0916 December 2009 CHANGE OF NAME 03/11/2009

View Document

28/11/0928 November 2009 CHANGE OF NAME 03/11/2009

View Document

28/11/0928 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 19/05/06; NO CHANGE OF MEMBERS

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 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