WCC INVESTMENTS (2001) LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1211 April 2012 APPLICATION FOR STRIKING-OFF

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/08/114 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 SECTION 175, 185 & 184,GEN BUS ACTS 14/12/2009

View Document

23/07/1023 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRS CONFLICT OF INTEREST 14/06/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 COMPANY NAME CHANGED WEST COAST CAPITAL (INVESTMENTS) LIMITED CERTIFICATE ISSUED ON 26/09/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 ACC. REF. DATE SHORTENED FROM 08/08/06 TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0511 November 2005 COMPANY NAME CHANGED SMITHPLACE LIMITED CERTIFICATE ISSUED ON 11/11/05

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 SECTION 394

View Document

12/10/0512 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: C/O 1 MORE LONDON PLACE LONDON SE1 2AF

View Document

02/09/052 September 2005 NC INC ALREADY ADJUSTED 22/08/05

View Document

02/09/052 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/052 September 2005 £ NC 100/4100 22/08/0

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 08/08/06

View Document

30/06/0530 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0530 June 2005 Incorporation

View Document


More Company Information