WSQ SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/1320 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/02/1320 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/04/1223 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2012:LIQ. CASE NO.1

View Document

14/11/1114 November 2011 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00001593

View Document

12/04/1112 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00001593,00008924

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 74 COLLEGE ROAD MAIDSTONE KENT ME15 6SL

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNE WRIGHT / 05/06/2010

View Document

02/07/102 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DR JOANNE WRIGHT / 05/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CLIFTON AUGUSTUS WRIGHT / 05/06/2010

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/12/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0111 December 2001 COMPANY NAME CHANGED W2 SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/12/01

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/07/012 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED JAMES CLEANING SERVICES (KENT) L IMITED CERTIFICATE ISSUED ON 21/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: G OFFICE CHANGED 26/07/99 20 INVICTA COURT SITTINGBOURNE KENT ME10 2LL

View Document

22/07/9922 July 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 EXEMPTION FROM APPOINTING AUDITORS 21/03/99

View Document

10/04/9910 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

14/04/9814 April 1998 EXEMPTION FROM APPOINTING AUDITORS 01/04/98

View Document

29/06/9729 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996

View Document

12/06/9612 June 1996

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/965 June 1996 Incorporation

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