WILLIAMS & WRIGHT LIMITED

Company Documents

DateDescription
20/03/1420 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/12/1320 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/11/122 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2012

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM THE JEWELLERS HIGH STREET RIPLEY SURREY GU23 6AN

View Document

03/10/113 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/10/113 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/10/113 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002048

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM THE JEWELLERS, HIGH STREET RIPLEY SURREY GU23 6AN

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN WRIGHT / 30/11/2010

View Document

22/07/1122 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN WRIGHT / 10/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WYNNE VAN HEESEWIJK / 10/05/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/06/0817 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

18/06/0618 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/10/9711 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

10/05/9510 May 1995

View Document

10/05/9510 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/05/9420 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9420 May 1994

View Document

20/05/9420 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 NEW SECRETARY APPOINTED

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9312 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/05/9319 May 1993

View Document

10/05/9310 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information