WAYGOOD GALLERY LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1119 January 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/115 January 2011 APPLICATION FOR STRIKING-OFF

View Document

01/11/101 November 2010 08/08/10 NO MEMBER LIST

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE SMITH / 08/08/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY BROWN / 08/08/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANN BAKER / 08/08/2010

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 548-560 SHIELDS ROAD NEWCASTLE UPON TYNE NE6 2UT

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLYMENE CHRISTOFOROU

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCHARDT

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH CONNORTON

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR CHARLES WILLIAM SCHARDT

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR WAYGOOD GALLERY LIMITED

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/093 November 2009 CORPORATE DIRECTOR APPOINTED WAYGOOD GALLERY LIMITED

View Document

04/09/094 September 2009 ANNUAL RETURN MADE UP TO 08/08/09

View Document

02/06/092 June 2009 DIRECTOR APPOINTED HELEN ANN BAKER

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MICHAEL HENRY BROWN

View Document

12/11/0812 November 2008 DIRECTOR RESIGNED CAROL MCGUIGAN

View Document

02/10/082 October 2008 DIRECTOR RESIGNED SHRUTI JAIN

View Document

02/10/082 October 2008 ANNUAL RETURN MADE UP TO 08/08/08

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 ANNUAL RETURN MADE UP TO 08/08/07

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 08/08/06

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 ANNUAL RETURN MADE UP TO 08/08/05

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 2ND FLOOR 39 HIGH BRIDGE NEWCASTLE UPON TYNE TYNE & WEAR NE1 1EW

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 ANNUAL RETURN MADE UP TO 08/08/04

View Document

22/04/0422 April 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0422 April 2004 Amended accounts made up to 2002-06-30

View Document

18/12/0318 December 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/09/0310 September 2003 ANNUAL RETURN MADE UP TO 08/08/03

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 ANNUAL RETURN MADE UP TO 08/08/02

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/02/0212 February 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

07/02/027 February 2002 ANNUAL RETURN MADE UP TO 10/06/01

View Document

11/12/0111 December 2001 FIRST GAZETTE

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 ANNUAL RETURN MADE UP TO 10/06/00;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 Incorporation

View Document

10/06/9910 June 1999 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