WWR ARCHITECTS

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/03/1318 March 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM
GREEN HEAD MARTON ROAD
GARGRAVE
SKIPTON
NORTH YORKSHIRE
BD23 3NL
ENGLAND

View Document

24/11/1124 November 2011 SPECIAL RESOLUTION TO WIND UP

View Document

24/11/1124 November 2011 DECLARATION OF SOLVENCY

View Document

24/11/1124 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/113 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM
THE GATEHOUSE, SKIPTON CASTLE
SKIPTON
NORTH YORKSHIRE
BD23 1AL

View Document

01/06/101 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OVERTON / 01/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HARRISON / 01/05/2010

View Document

28/05/0928 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 28/02/06

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

16/06/0516 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0516 June 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/06/0515 June 2005 COMPANY NAME CHANGED
W W & RAWSON & CO
CERTIFICATE ISSUED ON 15/06/05

View Document

23/05/0523 May 2005 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