WATT UK INSURANCE SERVICES LIMITED

Company Documents

DateDescription
05/07/215 July 2021 Final Gazette dissolved following liquidation

View Document

05/07/215 July 2021 Final Gazette dissolved following liquidation

View Document

05/04/195 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

05/04/195 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

05/01/195 January 2019 INSOLVENCY:EXTRAORDINARY RESOLUTION 18/6/2018 PASSEDF 24/09/2018

View Document

05/01/195 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 82 REDDISH ROAD STOCKPORT CHESHIRE SK5 7QU

View Document

23/11/1823 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/10/1427 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 2 PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE SK8 4BH

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BOYLE / 15/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOYLE / 15/08/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/10/0928 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

05/02/095 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PICKSTOCK

View Document

19/08/0819 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW SHARES DIST. TO MEM 13/02/04

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: WATT HOUSE 590 MANCHESTER OLD ROAD MIDDLETON MANCHESTER M24 4PW

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

04/04/034 April 2003 S366A DISP HOLDING AGM 26/03/03

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

15/08/0115 August 2001 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