WYEBERRY CONSULTING LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 APPLICATION FOR STRIKING-OFF

View Document

21/06/1121 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR

View Document

14/10/0914 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/11/0812 November 2008 ALTER ARTICLES 29/10/2008

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED GARY ANDREW HIBBERD

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED JONATHAN MARK LEE TAYLOR

View Document

23/09/0823 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM THE WHITE COTTAGE HEADLEY HEATH APPROACH BOXHILL TADWORTH SURREY KT20 7LL

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: TEMPLE COURT 107 OXFORD ROAD OXFORD OXFORDSHIRE OX4 2ER

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9823 September 1998 Incorporation

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