WEAVER SQUARE INVESTMENTS LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/04/1814 April 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1812 March 2018 APPLICATION FOR STRIKING-OFF

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR FREDERICK WEBSTER

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

14/02/1814 February 2018 SECRETARY APPOINTED MR FREDERICK WEBSTER

View Document

07/01/187 January 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100275,PR002164

View Document

07/01/187 January 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100275,PR002164

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DEAN

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, SECRETARY RUSSELL DEAN

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WEBSTER

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

27/03/1427 March 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100275,PR002164

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

14/10/1214 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM ST ANNS HOUSE KING STREET KNUTSFORD CHESHIRE WA16 6PD

View Document

02/08/122 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WEBSTER / 01/10/2009

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FRASER DEAN / 01/05/2010

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL FRASER DEAN / 01/05/2010

View Document

22/10/1022 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WEBSTER / 01/04/2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: G OFFICE CHANGED 16/09/02 C/O WEBSTER DEAN JONES 20 ST ANNS SQUARE MANCHESTER LANCASHIRE M2 7HG

View Document

06/09/026 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information