PAUL WILLIAMSON WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GILSENAN

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR PAUL GILSENAN

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR PAUL GILSENAN

View Document

14/06/1814 June 2018 CESSATION OF PAUL WILLIAM WILLIAMSON AS A PSC

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 3 PICKERSGILL COURT QUAY WEST BUSINESS VILLAGE SUNDERLAND TYNE & WEAR SR5 2AQ

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GILSENAN

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE WILLIAMSON

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMSON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/05/165 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/04/1517 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 7 AUSTIN BOULEVARD QUAY WEST BUSINESS VILLAGE SUNDERLAND TYNE & WEAR SR5 2AL

View Document

02/05/142 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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