- Company Overview for WARDLE MCLEAN STRATEGIC RESEARCH CONSULTANCY LIMITED (03223143)
- Filing history for WARDLE MCLEAN STRATEGIC RESEARCH CONSULTANCY LIMITED (03223143)
- People for WARDLE MCLEAN STRATEGIC RESEARCH CONSULTANCY LIMITED (03223143)
- Charges for WARDLE MCLEAN STRATEGIC RESEARCH CONSULTANCY LIMITED (03223143)
- Insolvency for WARDLE MCLEAN STRATEGIC RESEARCH CONSULTANCY LIMITED (03223143)
- More for WARDLE MCLEAN STRATEGIC RESEARCH CONSULTANCY LIMITED (03223143)
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) |
---|---|---|---|
20 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2013 | AD01 | Registered office address changed from Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GD on 18 February 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Dec 2012 | 4.70 | Declaration of solvency | |
14 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2012 | AR01 |
Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-07-13
|
|
15 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 May 2011 | TM01 | Termination of appointment of Anthony Scott-Malden as a director | |
23 Mar 2011 | TM01 | Termination of appointment of Simon Hudson as a director | |
19 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Simon Andrew Hudson on 1 July 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Mrs Judith Kathleen Wardle on 1 July 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Anthony Dominic Scott-Malden on 1 July 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Kevin Anderson Mclean on 1 July 2010 | |
17 Aug 2010 | CH03 | Secretary's details changed for Kevin Anderson Mclean on 16 July 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Aug 2009 | 363a | Return made up to 11/07/09; full list of members | |
11 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Jul 2009 | 288c | Director and Secretary's Change of Particulars / kevin mclean / 02/07/2009 / HouseName/Number was: , now: 14; Street was: 35 farleigh road, now: lavers road; Post Code was: N16 7TB, now: N16 0DT; Country was: , now: england | |
29 Jul 2008 | 363a | Return made up to 11/07/08; full list of members | |
17 Jun 2008 | AA | Full accounts made up to 30 September 2007 |