WIDLEY GEORGE LIMITED

Company Documents

DateDescription
19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON MUNDEN

View Document

08/01/168 January 2016 ORDER OF COURT - RESTORATION

View Document

07/04/157 April 2015 STRUCK OFF AND DISSOLVED

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/146 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

26/09/1326 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

21/06/1221 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM SUITE G4 WORTH CORNER TURNERS HILL ROAD CRAWLEY WEST SUSSEX RH10 7SL

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/06/1017 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITE / 15/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SARA MUNDEN / 15/06/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/06/0725 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: THE GEORGE INN PORTSDOWN HILL WIDLEY PORTSMOUTH PO6 1BE

View Document

09/09/059 September 2005 ARTICLES OF ASSOCIATION

View Document

26/08/0526 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 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