John.E. Walker Design LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 5, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
JOHN.E.WALKER DESIGNS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04853347 |
Record last updated | Friday, April 3, 2015 3:05:38 AM UTC |
Official Address | Brentmead House Britannia Road London N129ru Woodhouse There are 548 companies registered at this street |
Locality | Woodhouselondon |
Region | BarnetLondon, England |
Postal Code | N129RU |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 10, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jun 10, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Feb 1, 2013 | Liquidator's progress report |  |
Registry | Jan 3, 2012 | Change of registered office address |  |
Registry | Jan 3, 2012 | Statement of company's affairs |  |
Registry | Jan 3, 2012 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 3, 2012 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Aug 23, 2011 | Annual return |  |
Financials | May 24, 2011 | Annual accounts |  |
Registry | Aug 23, 2010 | Annual return |  |
Registry | Aug 23, 2010 | Change of particulars for director |  |
Financials | May 24, 2010 | Annual accounts |  |
Registry | Aug 17, 2009 | Annual return |  |
Financials | Jun 29, 2009 | Annual accounts |  |
Registry | Oct 13, 2008 | Annual return |  |
Registry | Oct 13, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 13, 2008 | Notice of change of directors or secretaries or in their particulars 4853... |  |
Financials | Sep 1, 2008 | Annual accounts |  |
Registry | Nov 13, 2007 | Annual return |  |
Registry | Nov 13, 2007 | Change in situation or address of registered office |  |
Financials | Sep 5, 2007 | Annual accounts |  |
Registry | Sep 12, 2006 | Annual return |  |
Financials | Jul 6, 2006 | Annual accounts |  |
Registry | Sep 13, 2005 | Annual return |  |
Financials | Aug 8, 2005 | Annual accounts |  |
Registry | Aug 31, 2004 | Annual return |  |
Registry | Oct 29, 2003 | Particulars of a mortgage or charge |  |
Registry | Sep 30, 2003 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 1, 2003 | Appointment of a secretary |  |
Registry | Aug 18, 2003 | Company name change |  |
Registry | Aug 18, 2003 | Change of name certificate |  |
Registry | Aug 15, 2003 | Resignation of a secretary |  |
Registry | Aug 15, 2003 | Memorandum of association |  |
Registry | Aug 15, 2003 | Alteration to memorandum and articles |  |
Registry | Aug 15, 2003 | Change in situation or address of registered office |  |
Registry | Aug 15, 2003 | Resignation of a director |  |
Registry | Aug 14, 2003 | Appointment of a director |  |
Registry | Aug 14, 2003 | Change in situation or address of registered office |  |
Registry | Aug 1, 2003 | Four appointments: 2 men and 2 companies |  |