WILLOW LEA CONSULTANTS LIMITED

Company Documents

DateDescription
08/05/138 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/02/138 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/08/123 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2012

View Document

02/02/122 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2012

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR ERNESTO LEONARDI

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN LEONARDI

View Document

18/08/1118 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011

View Document

10/02/1110 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2011

View Document

17/08/1017 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2010

View Document

02/08/092 August 2009 STATEMENT OF AFFAIRS/4.19

View Document

02/08/092 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/08/092 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM
13,WESTMINSTER ROAD
DARWEN
LANCASHIRE
BB3 1QS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN LEONARDI / 04/11/2008

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERNESTO LEONARDI / 04/11/2008

View Document

25/09/0825 September 2008 COMPANY NAME CHANGED AVIONIC CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 26/09/08

View Document

17/12/0717 December 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

22/11/0122 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

06/11/956 November 1995

View Document

06/11/956 November 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

16/01/9516 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

11/02/9411 February 1994 RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

22/01/9322 January 1993

View Document

22/01/9322 January 1993 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9121 November 1991 COMPANY NAME CHANGED
ENTERACTION LIMITED
CERTIFICATE ISSUED ON 22/11/91

View Document

20/11/9120 November 1991 ALTER MEM AND ARTS 15/11/91

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER

View Document

20/11/9120 November 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/11/9120 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 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