WJ PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
09/02/169 February 2016 STRUCK OFF AND DISSOLVED

View Document

27/10/1527 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/153 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/1517 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

10/08/1210 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILFRED VICKERS

View Document

07/06/117 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

27/11/1027 November 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY LYNN WIFFEN

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR WILFRED PATRICK VICKERS

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR LYNN WIFFEN

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR WILFRED VICKERS

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COCKRELL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR APPOINTED WILFRED VICKERS

View Document

02/03/092 March 2009 DIRECTOR APPOINTED JOHN COCKRELL

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM
ASKERN HOUSE HIGH STREET
ASKERN
DONCASTER
SOUTH YORKSHIRE
DN6 0AA

View Document

02/09/082 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL JOHN COCKRELL LOGGED FORM

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY APPOINTED LYNN JANE WIFFEN

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR WILFRED VICKERS

View Document

05/08/085 August 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

21/07/0821 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0828 April 2008 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