WBS M&E SERVICES LIMITED

Company Documents

DateDescription
23/02/1623 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/11/1523 November 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/11/1523 November 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

29/05/1529 May 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/04/2015

View Document

14/01/1514 January 2015 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

14/01/1514 January 2015 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

08/12/148 December 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/10/2014

View Document

26/11/1426 November 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM
CARTWRIGHT HOUSE TOTTLE ROAD
NOTTINGHAM
NG2 1RT

View Document

11/06/1411 June 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/01/149 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2013

View Document

20/08/1320 August 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

05/08/135 August 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

02/08/132 August 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
7 ACTON STREET
LONG EATON
NOTTINGHAM
NG10 1FT
ENGLAND

View Document

17/06/1317 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/12/1221 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM UNIT 2 ACTON STREET ACTON INDUSTRIAL ESTATE LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1FT

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. NOEL HARRIS / 17/07/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY JOSEPH RYAN / 17/07/2012

View Document

13/09/1213 September 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. NOEL HARRIS / 17/07/2012

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR IAN PATILLA

View Document

18/08/1118 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NOEL HARRIS / 01/07/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

31/10/0831 October 2008 COMPANY NAME CHANGED EATON DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 31/10/08

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: GISTERED OFFICE CHANGED ON 30/10/2008 FROM 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE2 7EA

View Document

01/08/081 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: G OFFICE CHANGED 10/10/07 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

28/08/0728 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

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

View Document

29/10/0129 October 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 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