WEBER AUTOMATIC ASSEMBLY SYSTEMS LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 APPLICATION FOR STRIKING-OFF

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR KARL WEBER

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR HEINRICH SICK

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM BUXTON COURT 3 WEST WAY OXFORD OX2 0SZ

View Document

24/08/0924 August 2009 DIRECTOR'S PARTICULARS HEINRICH SICK

View Document

24/08/0924 August 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY APPOINTED DIRK WINTER

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY RESIGNED ALAN MIDDLETON

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY RESIGNED JAMES MAYO

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY APPOINTED ALAN MIDDLETON

View Document

19/06/0819 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 TERMINATION OF DIRECTOR 28/04/05

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 � IC 10000/9000 18/09/02 � SR 1000@1=1000

View Document

10/10/0210 October 2002 PAYMENT FROM RESERVES 18/09/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/967 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/10/953 October 1995

View Document

03/10/953 October 1995 NC INC ALREADY ADJUSTED 31/08/95

View Document

03/10/953 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/08/95

View Document

03/10/953 October 1995 Resolutions

View Document

03/10/953 October 1995 Resolutions

View Document

03/10/953 October 1995 Resolutions

View Document

03/10/953 October 1995 Resolutions

View Document

03/10/953 October 1995 ADOPT MEM AND ARTS 31/08/95

View Document

03/10/953 October 1995 ADOPT MEM AND ARTS 31/08/95 NC INC ALREADY ADJUSTED 31/08/95 AUTH ALLOT OF SECURITY 31/08/95 DISAPP PRE-EMPT RIGHTS 31/08/95

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995

View Document

20/09/9520 September 1995

View Document

20/09/9520 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9520 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/08/95

View Document

13/09/9513 September 1995 COMPANY NAME CHANGED COLESLAW 266 LIMITED CERTIFICATE ISSUED ON 14/09/95; RESOLUTION PASSED ON 31/08/95

View Document

13/09/9513 September 1995 NC INC ALREADY ADJUSTED 30/08/95

View Document

13/09/9513 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9513 September 1995 � NC 100/10000 31/08/

View Document

13/09/9513 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/08/95

View Document

30/05/9530 May 1995 Incorporation

View Document

30/05/9530 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information