WEXFORD CONSULTING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
24/05/1124 May 2011 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
08/02/118 February 2011 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/01/1128 January 2011 | APPLICATION FOR STRIKING-OFF |
10/01/1110 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK CADOGAN / 14/12/2009 |
08/01/108 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
11/02/0911 February 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
10/01/0710 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/12/0529 December 2005 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
07/12/047 December 2004 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
15/01/0315 January 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
01/12/021 December 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
25/01/0225 January 2002 | DIRECTOR RESIGNED |
25/01/0225 January 2002 | SECRETARY RESIGNED |
25/01/0225 January 2002 | NEW DIRECTOR APPOINTED |
25/01/0225 January 2002 | NEW SECRETARY APPOINTED |
25/01/0225 January 2002 | REGISTERED OFFICE CHANGED ON 25/01/02 FROM: G OFFICE CHANGED 25/01/02 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ |
22/01/0222 January 2002 | SECRETARY RESIGNED |
22/01/0222 January 2002 | DIRECTOR RESIGNED |
14/12/0114 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/12/0114 December 2001 | Incorporation |
More Company Information
Recently Viewed
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