W3 PROFESSIONAL SOLUTIONS LIMITED

05211830
SUITE 2 1ST FLOOR TURNPIKE GATE HOUSE ALCESTER B49 5JG B49 5JG

Documents

Documents
Date Category Description Pages
15 Nov 2011 gazette Gazette Dissolved Liquidation 1 Buy now
15 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Aug 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
16 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 May 2009 address Registered office changed on 16/05/2009 from 269 farnborough road farnborough hampshire GU14 7LX 1 Buy now
15 May 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
12 May 2009 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
07 May 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 May 2009 resolution Resolution 1 Buy now
18 Nov 2008 annual-return Return made up to 23/08/08; full list of members 3 Buy now
18 Nov 2008 address Location of register of members 1 Buy now
17 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
10 Sep 2008 officers Director's Change of Particulars / scott ross / 08/09/2008 / HouseName/Number was: , now: 60; Street was: 31 fowler road, now: kingfisher close; Post Code was: GU14 0BN, now: GU14 9QX 1 Buy now
23 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
29 Jul 2008 officers Appointment Terminated Secretary percy roach 1 Buy now
01 Jul 2008 accounts Annual Accounts 3 Buy now
20 Sep 2007 accounts Annual Accounts 3 Buy now
04 Sep 2007 annual-return Return made up to 23/08/07; full list of members 2 Buy now
09 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
17 Nov 2006 officers New secretary appointed 2 Buy now
17 Nov 2006 officers Secretary resigned 1 Buy now
04 Nov 2006 accounts Annual Accounts 11 Buy now
31 Oct 2006 annual-return Return made up to 23/08/06; full list of members 2 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: 15 rectory road farnborough hants GU14 7BU 1 Buy now
22 Feb 2006 address Registered office changed on 22/02/06 from: 83 churchway, haddenham aylesbury buckinghamshire HP17 8DT 1 Buy now
31 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
27 Jan 2006 annual-return Return made up to 23/08/05; full list of members 7 Buy now
28 Jan 2005 officers New secretary appointed 1 Buy now
27 Jan 2005 officers Secretary resigned 1 Buy now
23 Aug 2004 incorporation Incorporation Company 19 Buy now