WATTLE-IT-BE LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1212 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1225 May 2012 APPLICATION FOR STRIKING-OFF

View Document

07/11/117 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/11/104 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 16-19 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

07/11/097 November 2009 18/10/09 NO CHANGES

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/01/095 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 COMPANY NAME CHANGED ECO-FRIENDLY ACTIVITIES LIMITED CERTIFICATE ISSUED ON 22/12/08

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/02/085 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0830 January 2008 COMPANY NAME CHANGED HEALTHY BRANDS LIMITED CERTIFICATE ISSUED ON 30/01/08

View Document

23/10/0723 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 11 ANDREW CLOSE WOKINGHAM BERKS RG40 2HY

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 16/17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

28/01/9928 January 1999 COMPANY NAME CHANGED GREEN SHOPPER LIMITED CERTIFICATE ISSUED ON 29/01/99

View Document

12/10/9812 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: QUEENS PASSAGE CHISLEHURST KENT BR7 5AP

View Document

11/04/9511 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

11/04/9511 April 1995 EXEMPTION FROM APPOINTING AUDITORS 03/03/95

View Document

22/11/9422 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994

View Document

08/08/948 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/12/933 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9325 November 1993

View Document

25/11/9325 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

25/11/9325 November 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

20/08/9320 August 1993 EXEMPTION FROM APPOINTING AUDITORS 05/07/93

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93 FROM: 14-16 HIGH STREET CHISLEHURST KENT BR7 5AB

View Document

01/11/921 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

01/11/921 November 1992

View Document

01/11/921 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 EXEMPTION FROM APPOINTING AUDITORS 23/10/92

View Document

20/01/9220 January 1992 NEW SECRETARY APPOINTED

View Document

20/01/9220 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 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