Download leads from Nexok and grow your business. Find out more

Wallis Green Limited

Documents

Total Documents22
Total Pages50

Filing History

3 February 1998Final Gazette dissolved via compulsory strike-off
14 October 1997First Gazette notice for compulsory strike-off
19 March 1997Secretary resigned;director resigned
27 February 1997£ nc 1000/20000 04/06/96
27 February 1997Ad 04/06/96--------- £ si 19996@1=19996 £ ic 2/19998
27 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
9 December 1996Director resigned
23 October 1996Registered office changed on 23/10/96 from: 372 st helens road leigh warwickshire WN7 3PQ
3 October 1996Particulars of mortgage/charge
16 September 1996Secretary's particulars changed;director's particulars changed
16 September 1996Director's particulars changed
26 June 1996New director appointed
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 May 1996£ nc 100/1000 01/05/96
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 May 1996New director appointed
13 May 1996Registered office changed on 13/05/96 from: temple house 20 holywell row london EC2A 4JB
13 May 1996Secretary resigned
13 May 1996New director appointed
13 May 1996Director resigned
13 May 1996New secretary appointed
29 March 1996Incorporation
Sign up now to grow your client base. Plans & Pricing