W3 VEETEC REPAIRS LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/113 August 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1127 July 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 9 MANSFIELD ROAD LONDON W3 0RZ

View Document

20/01/1120 January 2011 APPLICATION FOR STRIKING-OFF

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KASHMIR SINGH / 01/01/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ALAN JOCELYN COLE / 01/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN JOCELYN COLE / 01/01/2010

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

02/04/082 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 FIRST GAZETTE

View Document

21/12/0621 December 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/08/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005

View Document

22/02/0522 February 2005 COMPANY NAME CHANGED SMILEY AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 22/02/05

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 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