W D P LIMITED

Company Documents

DateDescription
01/02/131 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/121 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

02/10/122 October 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

11/06/1211 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2012:LIQ. CASE NO.1

View Document

13/01/1213 January 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

04/01/124 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 3 CHARTER COURT BROADLANDS WOLVERHAMPTON WV10 6TD

View Document

10/11/1110 November 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008778,00004857

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GREEN / 14/04/2011

View Document

24/05/1124 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD GREEN / 14/04/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GORDON GREEN / 14/04/2011

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR JOHN BARTHOLOMEW WALKERDINE

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN GREEN / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/04/0913 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/09 FROM: GISTERED OFFICE CHANGED ON 13/04/2009 FROM UNIT 9 METRO TRIANGLE 221 MOUNT STREET, NECHELLS BIRMINGHAM WEST MIDLANDS B7 5QT

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/058 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: G OFFICE CHANGED 18/07/00 UNIT 5,METRO TRIANGLE 221 MOUNT STREET NECHELLS BIRMINGHAM.B7 5QT

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 � NC 100/100000 15/11

View Document

24/11/9424 November 1994 NC INC ALREADY ADJUSTED 15/11/94

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/03/9429 March 1994

View Document

29/03/9429 March 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/05/9328 May 1993 AUDITOR'S RESIGNATION

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: G OFFICE CHANGED 13/04/93 2A UPPER GREEN TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8QH

View Document

08/03/938 March 1993 RETURN MADE UP TO 17/03/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 17/03/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992

View Document

20/08/9120 August 1991 COMPANY NAME CHANGED WHO DARES PLAY LIMITED CERTIFICATE ISSUED ON 21/08/91

View Document

08/04/918 April 1991 RETURN MADE UP TO 17/03/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/04/918 April 1991

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: G OFFICE CHANGED 20/04/89 56 THE MALL CLIFTON BRISTOL BS8 4JG

View Document

20/04/8920 April 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/07/876 July 1987 COMPANY NAME CHANGED RANCHFIELD LIMITED CERTIFICATE ISSUED ON 02/07/87

View Document

22/06/8722 June 1987 ALTER MEM AND ARTS 210587

View Document

22/06/8722 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 CERTIFICATE OF INCORPORATION

View Document

23/03/8723 March 1987 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