ALAN WILKINSON (BUILDING) LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/136 February 2013 APPLICATION FOR STRIKING-OFF

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/01/1131 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE WILKINSON / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILKINSON / 01/10/2009

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 COMPANY NAME CHANGED SOLVENTION LIMITED CERTIFICATE ISSUED ON 10/09/01

View Document

04/09/014 September 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

18/01/0118 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0118 January 2001 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