- Company Overview for WSP MANAGEMENT LIMITED (06441914)
- Filing history for WSP MANAGEMENT LIMITED (06441914)
- People for WSP MANAGEMENT LIMITED (06441914)
- Charges for WSP MANAGEMENT LIMITED (06441914)
- Insolvency for WSP MANAGEMENT LIMITED (06441914)
- More for WSP MANAGEMENT LIMITED (06441914)
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) |
---|---|---|---|
26 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2011 | AD01 | Registered office address changed from Montrose House, Clayhill Park Neston Cheshire CH64 3RU on 11 October 2011 | |
05 Oct 2011 | AR01 |
Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-05
|
|
03 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
15 Nov 2010 | TM01 | Termination of appointment of Stephen Jones as a director | |
19 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
14 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2010 | TM01 | Termination of appointment of Stuart Maclean as a director | |
10 Jun 2010 | TM01 | Termination of appointment of John Torkington as a director | |
04 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
04 Dec 2009 | AD02 | Register inspection address has been changed | |
03 Dec 2009 | CH01 | Director's details changed for Mr Stephen Raymond Jones on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr Stuart Fraser Maclean on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Wayne Little on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for John Stephen Torkington on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for David Hay Gillespie on 3 December 2009 | |
17 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Jan 2009 | 288a | Director appointed mr stephen raymond jones | |
17 Dec 2008 | 363a | Return made up to 30/11/08; full list of members |