W V S CONTRACTS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
08/01/198 January 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
16/10/1816 October 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/10/184 October 2018 | APPLICATION FOR STRIKING-OFF |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 17 CLARENDON ROAD CLARENDON DOCK BELFAST BT1 3BG NORTHERN IRELAND |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/05/1328 May 2013 | ADOPT ARTICLES 21/05/2013 |
21/05/1321 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/05/1321 May 2013 | COMPANY NAME CHANGED PG REID JOINERY LTD CERTIFICATE ISSUED ON 21/05/13 |
03/05/133 May 2013 | APPOINTMENT TERMINATED, SECRETARY CAROL REID |
03/05/133 May 2013 | APPOINTMENT TERMINATED, DIRECTOR CAROL REID |
03/05/133 May 2013 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 6 CLOUGHWATER ROAD BALLYMENA BT43 6SY |
08/01/138 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
09/12/119 December 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/116 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL REID / 12/12/2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK REID / 12/12/2009 |
06/01/106 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROL REID / 12/12/2009 |
06/01/106 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/02/0921 February 2009 | 12/12/08 |
28/10/0828 October 2008 | PARS RE MORTAGE |
08/05/088 May 2008 | PARS RE MORTAGE |
08/01/088 January 2008 | CHANGE OF DIRS/SEC |
12/12/0712 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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