LONDON WELSH RFC LIMITED

Company Documents

DateDescription
27/07/1027 July 2010 STRUCK OFF AND DISSOLVED

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HAMMOND

View Document

07/07/087 July 2008 RETURN MADE UP TO 11/06/08; CHANGE OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 11/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

21/10/0321 October 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 11/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 11/06/01; NO CHANGE OF MEMBERS

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 RETURN MADE UP TO 11/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 ALTER MEM AND ARTS 28/09/98

View Document

20/07/9920 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 11/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/04/9811 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/11/9726 November 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 ALTER MEM AND ARTS 06/08/97

View Document

20/08/9720 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9720 August 1997 ALTER MEM AND ARTS 01/08/97

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 S-DIV 18/07/97

View Document

05/08/975 August 1997 ADOPT MEM AND ARTS 18/07/97

View Document

05/08/975 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/975 August 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98

View Document

05/08/975 August 1997 � NC 1000/200000 18/07/97

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 COMPANY NAME CHANGED ACERATE LIMITED CERTIFICATE ISSUED ON 14/07/97

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: G OFFICE CHANGED 20/06/97 120 EAST ROAD LONDON N1 6AA

View Document

11/06/9711 June 1997 Incorporation

View Document

11/06/9711 June 1997 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