WEYSURE LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1113 April 2011 APPLICATION FOR STRIKING-OFF

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MARTIN KEITH TYLER

View Document

07/03/117 March 2011 DIRECTOR APPOINTED IAN GRAHAM STORY

View Document

07/03/117 March 2011 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR STUART RICHARD CLARKE

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART REID

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES REID / 06/10/2010

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY DARRYL DRUCKMAN

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: GISTERED OFFICE CHANGED ON 06/01/2009 FROM C/O STUART ALEXANDER FOUNTAIN HOUSE 130 FENCHURCH ST LONDON EC3M 5DJ

View Document

17/11/0817 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/10/0727 October 2007 AUDITOR'S RESIGNATION

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: G OFFICE CHANGED 24/01/04 10 PHILPOT LANE LONDON EC3M 8AB

View Document

22/11/0322 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 29/03/03 TO 31/01/03

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: G OFFICE CHANGED 09/02/03 BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 ALTER MEMORANDUM 07/07/00

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

19/12/9819 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9715 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 29/03/98

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: G OFFICE CHANGED 24/10/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 SECRETARY RESIGNED

View Document

30/09/9630 September 1996 Incorporation

View Document

30/09/9630 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company