W A ASSOCIATES LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1013 April 2010 APPLICATION FOR STRIKING-OFF

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD HARRISON WHITEOAK / 10/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD HARRISON WHITEOAK / 10/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA GAIL HALL / 10/10/2009

View Document

28/10/0928 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 27/05/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: WESTMOUNT 4 THE MOUNT CHESTER CHESHIRE CH3 5UD

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0915 January 2009 DIRECTOR'S PARTICULARS JOHN WHITEOAK

View Document

14/01/0914 January 2009 CURREXT FROM 27/05/2009 TO 31/05/2009

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: 25 ADDER HILL GREAT BOUGHTON CHESTER CHESHIRE CH3 5RA

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 27 May 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/06

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: HUNTINGTON HALL ALDFORD ROAD CHESTER CHESHIRE CH3 6EA

View Document

05/01/055 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/03

View Document

16/12/0216 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 27/05/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 Incorporation

View Document

28/11/0128 November 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