S WRIGHT CONSULTANTS LTD

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/112 February 2011 APPLICATION FOR STRIKING-OFF

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

25/08/1025 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WRIGHT / 01/10/2009

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/09 FROM: GISTERED OFFICE CHANGED ON 10/09/2009 FROM 74-78 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XH UNITED KINGDOM

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY RSL COMPANY SECRETARY LTD

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WRIGHT / 21/10/2008

View Document

20/06/0820 June 2008 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