WATSON TECHNOLOGY LIMITED

Company Documents

DateDescription
30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY WATSON

View Document

02/09/942 September 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

15/08/9415 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/07/927 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/07/927 July 1992 EXEMPTION FROM APPOINTING AUDITORS 01/04/89

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: 19 CLARGES STREET LONDON W1Y 7PG

View Document

09/10/919 October 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91 FROM: 19 CLARKES STREET LONDON W1Y 7PG

View Document

14/05/9114 May 1991 CRT ORDER CASE RESCIND

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/05/9016 May 1990 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 COURT ORDER TO COMPULSORY WIND UP

View Document

27/03/9027 March 1990 APPOINTMENT OF OFFICIAL RECEIVER

View Document

12/05/8912 May 1989 FIRST GAZETTE

View Document

26/11/8726 November 1987 AMENDED FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

16/07/8716 July 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 RETURN MADE UP TO 01/07/85; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

08/05/878 May 1987 DISSOLUTION DISCONTINUED

View Document

27/04/8727 April 1987 REGISTERED OFFICE CHANGED ON 27/04/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1

View Document

27/04/8727 April 1987 DIRECTOR RESIGNED

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