W C ENTERPRISES LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1221 May 2012 APPLICATION FOR STRIKING-OFF

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/09/1119 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWELL / 31/07/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANAN DAVIS / 31/07/2010

View Document

28/09/1028 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM ONE NEW STREET WELLS SOMERSET BA5 2LA

View Document

28/01/1028 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWELL / 31/07/2008

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANAN DAVIS / 31/07/2008

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: G OFFICE CHANGED 17/06/04 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

04/11/024 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 28/02/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: G OFFICE CHANGED 06/12/01 11 THE SPINNEY, PARKLANDS BUSINESS PARK, FOREST ROAD DENMEAD, WATERLOOVILLE HAMPSHIRE PO7 6AR

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0131 July 2001 Incorporation

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