WAGDAW ENTERPRISES LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/143 October 2014 APPLICATION FOR STRIKING-OFF

View Document

23/06/1423 June 2014 DISS REQUEST WITHDRAWN

View Document

07/06/147 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPLICATION FOR STRIKING-OFF

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED DEBTS MAZE SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 15/07/13

View Document

08/07/138 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM CHAMPION BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL MERSEYSIDE CH49 0AB

View Document

04/08/114 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/09/108 September 2010 COMPANY NAME CHANGED DEBTS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN WILLIAMS / 31/03/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBRA WILLIAMS / 31/03/2010

View Document

03/08/103 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

01/07/091 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 CURREXT FROM 31/05/2009 TO 31/10/2009

View Document

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

View Document

20/10/0820 October 2008 DIRECTOR'S PARTICULARS BARBRA WILLIAMS

View Document

21/05/0821 May 2008 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