WAGONWAY PROPERTIES LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/122 May 2012 APPLICATION FOR STRIKING-OFF

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN MCNULTY / 08/06/2010

View Document

17/11/1117 November 2011 ORDER OF COURT - RESTORATION

View Document

08/05/078 May 2007 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/0723 January 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/0612 December 2006 APPLICATION FOR STRIKING-OFF

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 10 WAGONWAY INDUSTRIAL ESTATE WAGONWAY ROAD HEBBURN TYNE & WEAR NE31 1SP

View Document

11/07/0611 July 2006 ORDER OF COURT - RESTORATION 11/07/06

View Document

14/10/0314 October 2003 STRUCK OFF AND DISSOLVED

View Document

01/07/031 July 2003 FIRST GAZETTE

View Document

06/08/016 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 £ NC 100/250002 01/06

View Document

22/06/9922 June 1999 NC INC ALREADY ADJUSTED 06/05/99

View Document

09/04/999 April 1999 COMPANY NAME CHANGED SANDCO 606 LIMITED CERTIFICATE ISSUED ON 12/04/99

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

24/03/9924 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/993 March 1999 Incorporation

View Document

03/03/993 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information