WG DYSON & SONS LTD.

Company Documents

DateDescription
30/12/1030 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/09/1030 September 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

28/05/1028 May 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000014

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

03/09/093 September 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED JON FRANCIS LANCASTER

View Document

25/08/0925 August 2009 SECRETARY APPOINTED GARY O'DONNELL

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN WHITELEY

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR SANDRA WHITELEY

View Document

08/07/088 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: G OFFICE CHANGED 11/05/01 23 BRIDGE STREET BRADFORD WEST YORKSHIRE BD1 1JE

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/07/9825 July 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: G OFFICE CHANGED 10/03/98 2 ARNDALE SHOPPING CENTRE SHIPLEY WEST YORKSHIRE BD18 3QQ

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/05/9424 May 1994 SECRETARY RESIGNED

View Document

19/05/9419 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9419 May 1994 Incorporation

View Document


More Company Information