WAYPOINT SYSTEMS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1125 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

30/12/1030 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2010:LIQ. CASE NO.1

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 3 COLLEGE COURT COLLEGE HILL SHREWSBURY SHROPSHIRE SY1 1LS

View Document

03/12/093 December 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/12/093 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/12/093 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006600

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 8 THE SQUARE SHREWSBURY SHROPSHIRE SY1 1LA UK

View Document

21/08/0921 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MRS RACHAEL ELAINE STONE

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MS MEGAN LUCY JONES

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR OLIVIA WILLCOCKS

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: GISTERED OFFICE CHANGED ON 03/08/2009 FROM 1ST FLOOR ABBOTS HOUSE 13 BUTCHER ROW SHREWSBURY SHROPSHIRE SY1 1UW

View Document

03/08/093 August 2009 DIRECTOR APPOINTED MS RACHEL ELIZABETH COOK

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY WILLCOCKS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/02/0927 February 2009 DISS40 (DISS40(SOAD))

View Document

26/02/0926 February 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: 1ST FLOOR OFFICES ABBOTS HOUSE 13 BUTCHER ROW SHREWSBURY SHROPSHIRE S71 1UW

View Document

26/02/0926 February 2009 DIRECTOR'S PARTICULARS OLIVIA WILLCOCKS

View Document

17/02/0917 February 2009 First Gazette

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 1ST FLOOR OFFICES ABBOTS HOUSE 13 BUTCHER ROW SHREWSBURY SHROPSHIRE SY1 1UW

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 2 THE PIPPINS BELLEVUE ROAD COWES ISLE OF WIGHT

View Document

07/10/057 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 17 BEACHAMPTON BUSINESS PARK NASH ROAD BEACHAMPTON MILTON KEYNES MK18 1GG

View Document

19/09/0319 September 2003 Incorporation

View Document

19/09/0319 September 2003 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