WADN LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1519 April 2015 APPLICATION FOR STRIKING-OFF

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM
UNIT 45 CARIOCCA BUSINESS PARK,
2 SAWLEY STREET
MANCHESTER
M40 8BB
ENGLAND

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR FELICE NAZARRO

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR MARCIN BOGUSLAW

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
CUMBERLAND HOUSE 80 SCRUBS LANE
LONDON
GREATER LONDON
NW10 6RF

View Document

07/11/147 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MR JONAS NEWMAN

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARCIO DA SILVA

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR FELICE NAZARRO

View Document

13/08/1413 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

17/07/1217 July 2012 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