W C AVIATIONS LTD

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/191 May 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

01/05/191 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 PREVSHO FROM 31/10/2019 TO 30/04/2019

View Document

26/04/1926 April 2019 APPLICATION FOR STRIKING-OFF

View Document

26/04/1926 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 36 DELPH BROOK WAY EGERTON BOLTON BL7 9UB ENGLAND

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COULL / 07/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM COULL / 07/03/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

01/02/181 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COULL / 13/10/2017

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 347 LONDON ROAD APPLETON WARRINGTON WA4 5HP ENGLAND

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 62 SEYMOUR GROVE SEYMOUR GROVE MANCHESTER M16 0LN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

04/12/154 December 2015 31/10/15 TOTAL EXEMPTION FULL

View Document

21/11/1521 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 347 LONDON ROAD APPLETON WARRINGTON WA4 5HP

View Document

18/11/1418 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 62 SEYMOUR GROVE OLDTRAFFORD MANCHESTER LANCASHIRE M16 0LN UK

View Document

01/11/131 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COULL / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MR WILLIAM COULL

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY RAAD JALIL

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR AHMED SAEID

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 58 CALIFORNIA CLOSE WARRINGTON CHESHIRE WA5 8WU

View Document

01/08/081 August 2008 COMPANY NAME CHANGED MOONLIGHT FOOD LTD CERTIFICATE ISSUED ON 05/08/08

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 62 SEYMOUR GROVE, OLD TRAFFORD MANCHESTER CHESHIRE M16 0LN

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 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