W J DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/03/133 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/12/123 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/07/1231 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2012

View Document

04/07/124 July 2012 COURT ORDER INSOLVENCY:- REMOVAL OF LIQUIDATOR

View Document

04/07/124 July 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/07/122 July 2012 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XQ UNITED KINGDOM

View Document

04/07/114 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009594

View Document

04/07/114 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/07/114 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/07/114 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM UNIT 27 LONDON ROAD INDUSTRIAL ESTATE LONDON ROAD PAMPISFORD CAMBRIDGE CAMBRIDGESHIRE CB22 3EE

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR VICTOR MELLOWSHIP

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR VICTOR MELLOWSHIP

View Document

03/11/103 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 SAIL ADDRESS CHANGED FROM: C/O PETERS ELWORTHY & MOORE SALISBURY HOUSE 3 SALISBURY VILLAS STATION ROAD CAMBRIDGE CAMBS CB1 2LA ENGLAND

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN MELLOWSHIP / 21/10/2009

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVEY / 21/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GREEN / 21/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY VICTOR MELLOWSHIP

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD WRIGHT

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: G OFFICE CHANGED 17/11/03 UNIT 27 LONDON ROAD INDUSTRIAL ESTATE LONDON ROAD PAMPISFORD CAMBRIDGE CB2 4EE

View Document

18/10/0318 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: G OFFICE CHANGED 13/10/03 THE OLD MILL LONDON ROAD PAMPISFORD CAMBRIDGE CB2 4EQ

View Document

23/03/0323 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/02/0216 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9929 December 1999 COMPANY NAME CHANGED WJ 2 LIMITED CERTIFICATE ISSUED ON 30/12/99

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9921 October 1999 Incorporation

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