PAUL WHEATLEY & ASSOCIATES LIMITED

Company Documents

DateDescription
12/12/1312 December 2013 ORDER OF COURT - RESTORATION

View Document

15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1220 September 2012 APPLICATION FOR STRIKING-OFF

View Document

01/09/121 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/12/1117 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

17/12/1117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL WHEATLEY / 08/12/2010

View Document

05/12/105 December 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL WHEATLEY / 21/11/2010

View Document

21/11/1021 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM
JOHN PHILLIPS & CO LTD
81 CENTAUR COURT CLAYDON
BUSINESS PARK GREAT BLAKENHAM
IPSWICH SUFFOLK
IP6 0NL

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/01/1010 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

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

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

20/11/0520 November 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