WATER SAVING TECHNOLOGIES LTD.

Company Documents

DateDescription
05/10/105 October 2010 STRUCK OFF AND DISSOLVED

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

02/11/092 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 SECRETARY APPOINTED DAVID JOHN LEE

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY ANGELA SIMMONS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: GISTERED OFFICE CHANGED ON 24/06/2009 FROM UNIT 28 DARWEN ENTERPRISE CENTRE RAILWAY ROAD DARWEN LANCASHIRE BB3 3EH

View Document

25/11/0825 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0725 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/01/0726 January 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 UNIT 21 CHARNEY FOLD ESTATE BAMBER BRIDGE PRESTON LANCASHIRE PR5 6TS

View Document

02/10/062 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: G OFFICE CHANGED 30/03/06 MAITLAND HOUSE MAITLAND STREET PRESTON LANCASHIRE PR1 5XR

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 COMPANY NAME CHANGED FUTURE ENVIRONMENTAL SERVICES HY GIENE PRODUCTS LIMITED CERTIFICATE ISSUED ON 08/07/05

View Document

11/11/0411 November 2004 S-DIV 21/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/09/0321 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: G OFFICE CHANGED 21/09/01 1ST CERT,OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

11/09/0111 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0111 September 2001 Incorporation

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