WAGDAW ENTERPRISES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
27/01/1527 January 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
14/10/1414 October 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/10/143 October 2014 | APPLICATION FOR STRIKING-OFF |
23/06/1423 June 2014 | DISS REQUEST WITHDRAWN |
07/06/147 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
22/01/1422 January 2014 | APPLICATION FOR STRIKING-OFF |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
15/07/1315 July 2013 | COMPANY NAME CHANGED DEBTS MAZE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/07/13 |
08/07/138 July 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/05/1221 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM CHAMPION BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL MERSEYSIDE CH49 0AB |
04/08/114 August 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/09/108 September 2010 | COMPANY NAME CHANGED DEBTS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/09/10 |
08/09/108 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN WILLIAMS / 31/03/2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBRA WILLIAMS / 31/03/2010 |
03/08/103 August 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/05/1025 May 2010 | FIRST GAZETTE |
01/07/091 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
01/07/091 July 2009 | CURREXT FROM 31/05/2009 TO 31/10/2009 |
25/06/0925 June 2009 | REGISTERED OFFICE CHANGED ON 25/06/09 FROM: RICHARD L FERGUSON COMPANY SERVICES LTD 11 GROSVENOR STREET CHESTER CH1 2DD UNITED KINGDOM |
20/10/0820 October 2008 | DIRECTOR'S PARTICULARS BARBRA WILLIAMS |
21/05/0821 May 2008 | 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