Wg Fabrics LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 14, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
WALKER GREENBANK DISTRIBUTION LIMITED
JOHN HARTLEY(COWLING)LIMITED
Company type Private Limited Company , Liquidation Company Number 00113770 Record last updated Friday, December 4, 2020 2:55:16 AM UTC Official Address Chalfont House Oxford Road Denham South There are 37 companies registered at this street
Postal Code UB94DX Sector Dormant Company
Visits Document Type Publication date Download link Registry Dec 4, 2015 Resignation of 2 people: one Director (a man) Registry May 16, 2014 Resignation of one Director Registry Apr 30, 2014 Resignation of one Accountant and one Director (a man) Registry Apr 9, 2014 Appointment of a man as Director Registry Mar 20, 2014 Appointment of a man as Company Director and Director Registry Mar 20, 2014 Annual return Registry Feb 6, 2014 Company name change Registry Feb 6, 2014 Change of name certificate Registry Feb 6, 2014 Notice of change of name nm01 - resolution Financials Jun 14, 2013 Annual accounts Registry Mar 25, 2013 Annual return Financials Aug 23, 2012 Annual accounts Registry Mar 8, 2012 Annual return Registry Feb 14, 2012 Resignation of one Secretary Registry Feb 14, 2012 Resignation of one Director Registry Feb 14, 2012 Appointment of a man as Director Registry Jan 31, 2012 Resignation of one Legal Adviser and one Director (a man) Registry Jan 31, 2012 Appointment of a man as Director and Accountant Financials Oct 13, 2011 Annual accounts Registry May 6, 2011 Annual return Financials Oct 27, 2010 Annual accounts Registry Mar 23, 2010 Annual return Financials Nov 28, 2009 Annual accounts Registry Nov 10, 2009 Change of particulars for director Registry Nov 9, 2009 Change of particulars for secretary Registry Nov 9, 2009 Change of particulars for director Registry Apr 20, 2009 Annual return Financials Aug 15, 2008 Annual accounts Registry Mar 11, 2008 Annual return Financials Nov 22, 2007 Annual accounts Registry Mar 21, 2007 Annual return Registry Mar 21, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Mar 21, 2007 Register of members Registry Feb 19, 2007 Change in situation or address of registered office Financials Nov 28, 2006 Annual accounts Registry Mar 13, 2006 Annual return Financials Dec 5, 2005 Annual accounts Registry Apr 25, 2005 Annual return Financials Dec 2, 2004 Annual accounts Registry Jul 17, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 17, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1137... Registry Mar 19, 2004 Annual return Registry Dec 30, 2003 Appointment of a director Registry Dec 30, 2003 Resignation of a director Financials Dec 3, 2003 Annual accounts Registry Nov 26, 2003 Resignation of one Director (a man) Registry Nov 26, 2003 Appointment of a man as Legal Adviser and Director Registry Jun 4, 2003 Company name change Registry Jun 4, 2003 Change of name certificate Registry Mar 24, 2003 Annual return Financials Nov 7, 2002 Annual accounts Registry Apr 18, 2002 Resignation of a director Registry Apr 8, 2002 Annual return Registry Apr 4, 2002 Notice of change of directors or secretaries or in their particulars Registry Mar 31, 2002 Resignation of a woman Registry Mar 8, 2002 Change in situation or address of registered office Financials Nov 26, 2001 Annual accounts Registry Apr 18, 2001 Appointment of a director Registry Apr 13, 2001 Resignation of a director Registry Mar 29, 2001 Appointment of a man as Director Registry Mar 27, 2001 Resignation of one Chief Executive and one Director (a man) Registry Mar 23, 2001 Annual return Registry Oct 30, 2000 Resignation of a secretary Registry Oct 16, 2000 Appointment of a secretary Registry Oct 2, 2000 Resignation of one Secretary (a man) Registry Oct 2, 2000 Appointment of a man as Secretary Financials Sep 13, 2000 Annual accounts Registry Jul 7, 2000 Annual return Registry Feb 16, 2000 Appointment of a secretary Registry Feb 8, 2000 Resignation of a secretary Registry Jan 15, 2000 Appointment of a man as Secretary Registry Jan 14, 2000 Resignation of a woman Registry Jul 14, 1999 Resignation of a director Financials Jul 13, 1999 Annual accounts Registry Mar 23, 1999 Alter mem and arts Registry Mar 19, 1999 Annual return Registry Mar 14, 1999 Elective resolution Registry Feb 24, 1999 Appointment of a director Registry Feb 1, 1999 Appointment of a woman Financials Nov 27, 1998 Annual accounts Registry Sep 16, 1998 Resignation of one Managing Director and one Director (a man) Registry Aug 21, 1998 Appointment of a director Registry Aug 21, 1998 Resignation of a director Registry Aug 13, 1998 Resignation of one Director (a man) Registry Aug 11, 1998 Resignation of a director Registry Jul 17, 1998 Appointment of a man as Director and Group Finance Director Registry Jul 13, 1998 Resignation of one Director (a man) Registry Jun 22, 1998 Appointment of a director Registry Jun 13, 1998 Appointment of a director 1137... Registry Jun 3, 1998 Two appointments: 2 men Registry Apr 21, 1998 Exemption from appointing auditors Registry Apr 21, 1998 Alter mem and arts Registry Mar 10, 1998 Annual return Financials Nov 28, 1997 Annual accounts Registry Mar 26, 1997 Annual return Financials Dec 3, 1996 Annual accounts Registry Mar 25, 1996 Annual return Financials Sep 27, 1995 Annual accounts Registry Sep 6, 1995 Director resigned, new director appointed Registry Sep 4, 1995 Resignation of one Director (a man)