WPA PROJECT MANAGEMENT PARTNERSHIP LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1322 May 2013 APPLICATION FOR STRIKING-OFF

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/02/1321 February 2013 PREVEXT FROM 31/08/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 6 BASSETT COURT NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/02/1228 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/02/111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERICK HORTON / 18/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND FARADAY / 18/01/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: G OFFICE CHANGED 15/01/07 1 DUNDERDALE STREET, LONGRIDGE PRESTON LANCASHIRE PR3 3WB

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/11/0611 November 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/08/06

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 COMPANY NAME CHANGED BIG PHONES LIMITED CERTIFICATE ISSUED ON 22/09/06

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 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