WAY 2 SAVE MONEY. COM LTD

Company Documents

DateDescription
04/03/154 March 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARYAM ARMANI

View Document

07/02/157 February 2015 DIRECTOR APPOINTED MR ANTONIO BELLINI

View Document

29/01/1529 January 2015 APPLICATION FOR STRIKING-OFF

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MRS MARYAM ARMANI

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
19 MOORFIELD ROAD 19 MOORFIELD ROAD
SLYFIELD INDUSTRIAL ESTATE
GUILDFORD
SURREY
GU1 1RU

View Document

02/06/142 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
105 OYSTER LANE
BYFLEET
SURREY
KT14 7JF

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR JACOB ARMANI

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/09/134 September 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
UNIT 28 TRADE CITY
AVRO WAY BROOKLAND
WEBRIDGE
SURREY
KT13 0YF
ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information