WILLIS SYSTEMS LIMITED

Company Documents

DateDescription
15/03/1215 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2012:LIQ. CASE NO.2

View Document

03/02/113 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006904,00009682

View Document

25/01/1125 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2011:LIQ. CASE NO.1

View Document

09/09/109 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2010:LIQ. CASE NO.1

View Document

17/05/1017 May 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

13/04/1013 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/04/1013 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

18/02/1018 February 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006904,00009682

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM LAMBY INDUSTRIAL PARK WENTLOOG AVENUE RUMNEY CARDIFF CF3 2EX

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 � NC 100/100000 30/04/02

View Document

22/11/0222 November 2002 NC INC ALREADY ADJUSTED 30/04/02

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: G OFFICE CHANGED 05/03/02 LAMBY INDUSTRIAL PARK WENTLOOG AVENUE RUMNEY CARDIFF CF3 2EX

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: G OFFICE CHANGED 28/11/01 UNIT 6 RINGSIDE BUSINESS PARK HEOL Y RHOSOG RUMNEY CARDIFF SOUTH GLAMORGAN CF3 2EW

View Document

12/03/0112 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: G OFFICE CHANGED 19/10/95 JB BUILDINGS LAMBY WAY RUMNEY CARDIFF CF3 8EQ

View Document

01/03/951 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: G OFFICE CHANGED 17/01/95 UNIT 5 LAMBY WAY INDUSTRIAL PARK RUMNEY CARDIFF CF3 8EQ

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/03/9423 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: G OFFICE CHANGED 05/10/92 64 WENTLOOG ROAD RUMNEY CARDIFF CF3 8EA

View Document

06/03/926 March 1992 COMPANY NAME CHANGED WILLIS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 09/03/92

View Document

28/02/9228 February 1992 SECRETARY RESIGNED

View Document

28/02/9228 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/05/9022 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM: G OFFICE CHANGED 19/04/90 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

19/04/9019 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9015 March 1990 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