WRIGHT & FAYERS LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1214 November 2012 APPLICATION FOR STRIKING-OFF

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/04/1225 April 2012 PREVSHO FROM 31/03/2012 TO 31/07/2011

View Document

24/04/1224 April 2012 DISS40 (DISS40(SOAD))

View Document

22/04/1222 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

22/04/1222 April 2012 Annual return made up to 18 February 2011 with full list of shareholders

View Document

22/04/1222 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/04/1222 April 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM
2 OLDFIELD ROAD
BOCAM PARK
BRIDGEND
BRIDGEND COUNTY BOROUGH
CF35 5LJ
UNITED KINGDOM

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WRIGHT / 28/06/2010

View Document

21/06/1121 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1121 June 2011 COMPANY NAME CHANGED W & S LIMITED
CERTIFICATE ISSUED ON 21/06/11

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM
TY ATEBION 2 FFORDD YR HEN GAE
BOCAM PARK
BRIDGEND
BRIDGEND COUNTY BOROUGH
CF35 5LJ

View Document

12/05/1012 May 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/105 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

06/04/096 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM
THORENS HOUSE BECK COURT
CARDIFF GATE BUSINESS PARK
PONTPRENNAU
CARDIFF
CF23 8RP

View Document

06/08/086 August 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 January 2006

View Document

27/04/0727 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/04/065 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006

View Document

03/04/063 April 2006 COMPANY NAME CHANGED
WRIGHT & FAYERS LTD
CERTIFICATE ISSUED ON 03/04/06

View Document

03/03/063 March 2006 ￯﾿ᄑ IC 100/50
05/12/05
￯﾿ᄑ SR 50@1=50

View Document

03/03/063 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/02/0613 February 2006 REG OFF CHANGE 12/06/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM:
CEDAR HOUSE
GREENWOOD CLOSE
CARDIFF GATE BUSINESS PARK
CARDIFF CF23 8RD

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 18/02/03; NO CHANGE OF MEMBERS

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 18/02/02; NO CHANGE OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/06/0113 June 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED
S.J.W. CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 20/04/00

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 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