DERICK WALLIS GEOTECHNICAL CONSULTANT LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

03/02/223 February 2022 Application to strike the company off the register

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

20/12/2120 December 2021 Change of details for Frederick Dempster Wallis as a person with significant control on 2021-02-05

View Document

20/12/2120 December 2021 Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom to Thakeham Cottage Old Road Betchworth Surrey RH3 7DU on 2021-12-20

View Document

20/12/2120 December 2021 Director's details changed for Frederick Dempster Wallis on 2021-02-05

View Document

17/12/2017 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/2017 December 2020 CURRSHO FROM 31/12/2021 TO 31/03/2021

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