WIGHT ANALYSIS LIMITED

Company Documents

DateDescription
13/01/2413 January 2024 Final Gazette dissolved following liquidation

View Document

13/01/2413 January 2024 Final Gazette dissolved following liquidation

View Document

13/10/2313 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/10/2213 October 2022 Liquidators' statement of receipts and payments to 2022-08-11

View Document

08/10/218 October 2021 Liquidators' statement of receipts and payments to 2021-08-11

View Document

23/10/1823 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/08/2018:LIQ. CASE NO.1

View Document

20/10/1720 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/08/2017:LIQ. CASE NO.1

View Document

13/10/1613 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2016

View Document

20/10/1520 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2015

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM MAZARS LLP CLIFTON DOWN HOUSE CLIFTON DOWN BEAUFORT BUILDING BRISTOL BS8 4AN

View Document

02/10/142 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2014

View Document

24/09/1324 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2013

View Document

23/10/1223 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012

View Document

30/08/1130 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/08/1130 August 2011 STATEMENT OF AFFAIRS/4.19

View Document

30/08/1130 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 22 OSBORNE ROAD WESTON SUPER MARE SOMERSET BS23 3EL

View Document

24/08/1124 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/08/1124 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1124 August 2011 STATEMENT OF AFFAIRS/4.19

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/117 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN ASHLEY-KELLETT / 09/03/2010

View Document

08/04/108 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 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