WATERLOO ASSURED CONTRACTING LIMITED

Company Documents

DateDescription
21/05/1421 May 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/04/133 April 2013 DECLARATION OF SOLVENCY

View Document

03/04/133 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

03/04/133 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1319 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/01/1230 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/02/115 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER LONDON / 16/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANHTONY CHARLES ASHBY / 16/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LONDON / 16/01/2010

View Document

26/03/1026 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual return made up to 16 January 2009 with full list of shareholders

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/09 FROM: GISTERED OFFICE CHANGED ON 23/09/2009 FROM 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

20/05/0920 May 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ARTICLES OF ASSOCIATION

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: G OFFICE CHANGED 20/10/06 WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 COMPANY NAME CHANGED PGL (SEVENTY) LIMITED CERTIFICATE ISSUED ON 19/10/06

View Document

13/07/0613 July 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