WILLOW VALE DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM C/O TLT LLP SEA CONTAINERS HOUSE 20 UPPER GROUND BLACKFRIARS BRIDGE LONDON SE1 9LH

View Document

25/11/0925 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 31/08/06 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: GISTERED OFFICE CHANGED ON 24/06/2008 FROM 3 THE PINES, HORSELL WOKING SURREY GU21 4EW

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: GISTERED OFFICE CHANGED ON 24/06/2008 FROM C/O TLT LLP SEA CONTAINERS HOUSE 20 UPPER GROUND BLACKFRIARS BRIDGE LONDON SE1 9LH

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS MARTIN KEITH BAKER LOGGED FORM

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BAKER / 20/09/2007

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BAKER / 10/11/2007

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS PAMELA JANE BAKER LOGGED FORM

View Document

24/06/0824 June 2008 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RES02

View Document

18/06/0818 June 2008 ORDER OF COURT - RESTORATION

View Document

10/07/0710 July 2007 STRUCK OFF AND DISSOLVED

View Document

27/03/0727 March 2007 FIRST GAZETTE

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 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