F. WATSON LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2011:LIQ. CASE NO.1

View Document

08/11/108 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007232,00009503

View Document

08/11/108 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/11/108 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 38-40 CROSSLAND COURT HOLBECK LEEDS YORKSHIRE LS11 9PR

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

04/06/104 June 2010 12/03/10 NO CHANGES

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BAIRD / 01/03/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 01/03/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S PARTICULARS ANDREW WATSON

View Document

24/02/0924 February 2009 First Gazette

View Document

20/02/0920 February 2009 DISS40 (DISS40(SOAD))

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/11/086 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 RETURN MADE UP TO 12/03/07; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0718 December 2007 FIRST GAZETTE

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/01/0529 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/0329 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/10/0329 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0329 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

12/03/0112 March 2001 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