WAYSTONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/09/1011 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1011 June 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

24/08/0924 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/08/0924 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008367,00009591

View Document

24/08/0924 August 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/09 FROM: BERRINGTON ROAD SYDENHAM INDUSTRIAL ESTATE LEAMINGTON SPA CV31 1NB

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/09/0812 September 2008 SECRETARY RESIGNED AMARJEET SANGHERA

View Document

12/09/0812 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 22/07/04; NO CHANGE OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/09/03

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/11/03

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

22/07/0222 July 2002 Incorporation

View Document

22/07/0222 July 2002 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