WANSDYKE 2 LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1318 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTONY LAWRENCE SKINNER / 19/02/2013

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DRUMMOND CLARK / 12/12/2012

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH LESLEY WAUDBY / 15/10/2012

View Document

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR HARVEY SAMSON

View Document

30/01/1230 January 2012 SECOND FILING WITH MUD 15/10/11 FOR FORM AR01

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR HARVEY JACK SAMSON

View Document

07/07/117 July 2011 GUARANTEE & DEBENTURE 20/06/2011

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR EDMUND MARSHALL

View Document

21/12/1021 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH LESLEY WAUDBY / 30/09/2010

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM, SECURITY VAULTS, BROCKLEAZE, NESTON, CORSHAM WILTSHIRE, SN13 9TL

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH LESLEY WAUDBY / 30/06/2010

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY LAURENCE FORD

View Document

16/01/1016 January 2010 SECRETARY APPOINTED SARAH LESLEY WAUDBY

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DRUMMOND CLARK / 01/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/10/097 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL VINCENT

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN MAHONEY

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED CHARLES ANTONY LAWRENCE SKINNER

View Document

17/02/0917 February 2009 ADOPT ARTICLES 22/12/2008

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR BROUGHTON

View Document

05/02/095 February 2009 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS CULLIS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM BRAMHALL

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT / 10/02/2006

View Document

21/08/0821 August 2008 SECRETARY APPOINTED LAURENCE TONY FORD

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR APPOINTED NEIL DRUMMOND CLARK

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 FIN ASS/1556 FACI AGREE 10/02/06

View Document

23/02/0623 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/02/0623 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/02/0623 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED WANSDYKE SECURITY LIMITED CERTIFICATE ISSUED ON 29/03/01

View Document

22/03/0122 March 2001 GUARANTEE 07/03/01

View Document

22/03/0122 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0122 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/03/01

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/12/9815 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 15/10/96; CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 27/11/93

View Document

24/08/9424 August 1994 ACCOUNTING REF. DATE SHORT FROM 27/11 TO 30/09

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 27/11

View Document

28/01/9428 January 1994 DEBENTURES 24/12/93

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9414 January 1994 ALTER MEM AND ARTS 10/12/93

View Document

14/01/9414 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/9413 January 1994 £ NC 50000/112000 22/12/93

View Document

13/01/9413 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/93

View Document

08/01/948 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/11/925 November 1992 SECRETARY RESIGNED

View Document

05/11/925 November 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992

View Document

05/11/925 November 1992

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991

View Document

02/09/912 September 1991 S386 DISP APP AUDS 20/08/91

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

01/10/901 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/01/9017 January 1990 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9017 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 16/10/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

18/12/8718 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 REGISTERED OFFICE CHANGED ON 26/02/87 FROM: 20 MANVERS ST., BATH BA1 1LX

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8626 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

17/11/5317 November 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information