- Company Overview for THE WOODROW WILSON GROUP PLC (02763073)
- Filing history for THE WOODROW WILSON GROUP PLC (02763073)
- People for THE WOODROW WILSON GROUP PLC (02763073)
- Charges for THE WOODROW WILSON GROUP PLC (02763073)
- Insolvency for THE WOODROW WILSON GROUP PLC (02763073)
- More for THE WOODROW WILSON GROUP PLC (02763073)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 1999 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
30 Jun 1998 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Dec 1997 | 363a | Return made up to 09/11/96; full list of members | |
01 Dec 1997 | 363a | Return made up to 09/11/97; full list of members | |
01 Dec 1997 | 287 | Registered office changed on 01/12/97 from: hermitage house hermitage way mansfield nottinghamshire NE18 5ES | |
01 Dec 1997 | 288c | Director's particulars changed | |
05 Nov 1997 | 395 | Particulars of mortgage/charge | |
29 Apr 1997 | DISS6 | Strike-off action suspended | |
22 Apr 1997 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 1996 | AA | Full accounts made up to 31 December 1994 | |
18 Mar 1996 | 288 | Director's particulars changed | |
12 Mar 1996 | 363b | Return made up to 09/11/95; no change of members | |
16 Jan 1996 | 288 | Secretary resigned | |
12 Oct 1995 | 363s | Return made up to 09/11/94; no change of members | |
12 Oct 1995 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
13 Sep 1995 | 287 | Registered office changed on 13/09/95 from: 44 friar lane nottingham NG1 6DQ | |
13 Sep 1995 | 288 | Secretary resigned;new secretary appointed;director resigned;new director appointed | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Dec 1994 | 225(1) |
Accounting reference date extended from 30/11 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date extended from 30/11 to 31/12 |
14 Oct 1994 | 288 |
New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew secretary appointed |
12 Sep 1994 | AA | Full accounts made up to 30 November 1993 | |
25 Jul 1994 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
20 Dec 1993 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
20 Dec 1993 | 123 |
£ nc 50000/100000 14/09/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request Document£ nc 50000/100000 14/09/93 |