WAYMATIC LIMITED

Company Documents

DateDescription
02/11/122 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/08/122 August 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/04/1218 April 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM C/O BLUE CUBE CONSULTING BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM BUCKS SL1 8DF

View Document

18/04/1218 April 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/04/1218 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005256

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1118 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS KIRBY

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KIRBY / 13/07/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEVILLE HAMILTON / 01/01/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: G OFFICE CHANGED 22/08/06 COLLINS HOUSE 68-72 HIGH STREET BURNHAM BUCKINGHAMSHIRE SL1 7JT

View Document

26/10/0526 October 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0116 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: G OFFICE CHANGED 16/08/01 FIRST FLOOR 48 HIGH STREET BURNHAM SLOUGH BERKSHIRE SL1 7JP

View Document

16/08/0116 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/08/9916 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9820 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/09/9712 September 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: G OFFICE CHANGED 08/04/97 301 BATH ROAD CIPPENHAM SLOUGH BERKS SL1 5PR

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/08/9228 August 1992

View Document

28/08/9228 August 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/09/9123 September 1991

View Document

23/09/9123 September 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 S366A DISP HOLDING AGM 12/09/91

View Document

23/09/9123 September 1991 S252 DISP LAYING ACC 12/09/91

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/10/9019 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/12/885 December 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/08/8718 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/06/8610 June 1986 REGISTERED OFFICE CHANGED ON 10/06/86 FROM: G OFFICE CHANGED 10/06/86 67A HIGH STREET BURNHAM BUCKS SL1 7JX

View Document

05/05/835 May 1983 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