WALKER DESIGN & DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 APPLICATION FOR STRIKING-OFF

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALKER / 28/01/2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM RIDGEWAY HOUSE 1 HIGH STREET ASTWOOD BANK REDDITCH WORCESTERSHIRE B96 6DB

View Document

03/08/113 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WALKER / 28/01/2011

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HODGES

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 COMPANY NAME CHANGED A W WALKER DESIGN & DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/06/10

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/05/1019 May 2010 CHANGE OF NAME 07/05/2010

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/09 FROM: BRAMLEY, LONG HYDE ROAD SOUTH LITTLETON EVESHAM WORCESTERSHIRE WR11 8TH

View Document

10/07/0910 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED PHILIP JOHN HODGES

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: BUCKLE COTTAGE HONEYBOURNE ROAD BIDFORD ON AVON WARWICKSHIRE B50 4PD

View Document

28/07/0628 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/12/0217 December 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: 351 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3BW

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 320B STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DN

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

09/07/019 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/019 July 2001 Incorporation

View Document


More Company Information