THE WRITING SERVICE LTD

Company Documents

DateDescription
01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1320 September 2013 APPLICATION FOR STRIKING-OFF

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/12/118 December 2011 COMPANY NAME CHANGED GOLDMEX TRADING LIMITED CERTIFICATE ISSUED ON 08/12/11

View Document

08/12/118 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MARTIN ALAN WATKINSON

View Document

05/12/115 December 2011 DIRECTOR APPOINTED LYNN PAMELA WATKINSON

View Document

05/12/115 December 2011 SECRETARY APPOINTED LYNN PAMELA WATKINSON

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/05/1120 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

12/05/1012 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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