WASTESWORK LIMITED

Company Documents

DateDescription
19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
9A MARKET STREET
WEM
SHROPSHIRE
SY4 5EA

View Document

17/06/1317 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1313 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

13/06/1313 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DENT / 12/01/2011

View Document

12/10/1012 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DENT / 10/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN EDWARD KNAPP / 10/02/2010

View Document

08/03/108 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JEAN KNAPP / 31/12/2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KNAPP / 31/12/2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: G OFFICE CHANGED 22/02/06 14 GRAFTON, MONTFORD BRIDGE SHREWSBURY SHROPSHIRE SY4 1HF

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 S80A AUTH TO ALLOT SEC 14/01/06

View Document

05/01/065 January 2006 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