ALL IS WELL LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 DECLARATION OF SOLVENCY

View Document

28/11/1428 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

28/11/1428 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
BLENCATHRA D UPTON MAGNA BUSINESS PARK
UPTON MAGNA
SHREWSBURY
SHROPSHIRE
SY4 4TT
UNITED KINGDOM

View Document

22/10/1422 October 2014 DISS REQUEST WITHDRAWN

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1431 August 2014 APPLICATION FOR STRIKING-OFF

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 COMPANY NAME CHANGED WEALTH PORT LTD
CERTIFICATE ISSUED ON 13/06/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM SUITE 2 GROUND FLOOR KINGSLAND HOUSE 39 ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BL

View Document

09/10/129 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM 10 HIGH STREET WEM SHROPSHIRE SY4 5AA

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH FISHER

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: G OFFICE CHANGED 16/05/07 10 HIGH STREET WEM SHREWSBURY SY4 5AA

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: G OFFICE CHANGED 23/03/07 6 ST JOHN'S HILL SHREWSBURY SHROPSHIRE SY1 1JD

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 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