WAYOUT ASSOCIATES LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN WEBB

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN WEBB

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
6 CHURCH LANE, HARTFORD
HUNTINGDON
CAMBRIDGESHIRE
PE29 1XP

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN YVONNE WEBB / 24/09/2012

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN YVONNE WEBB / 24/09/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WEBB

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN YVONNE WEBB / 01/03/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND IAN WEBB / 01/03/2012

View Document

22/12/1122 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN YVONNE WEBB / 21/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND IAN WEBB / 21/12/2011

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND IAN WEBB / 19/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN YVONNE WEBB / 19/12/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 S366A DISP HOLDING AGM 22/12/05

View Document

09/01/069 January 2006 S386 DISP APP AUDS 22/12/05

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM:
25 HILL ROAD, THEYDON BOIS
EPPING
ESSEX
CM16 7LX

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

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