WEDNESFIELD HOME IMPROVEMENTS CENTRE LTD

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1011 March 2010 APPLICATION FOR STRIKING-OFF

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/05/0920 May 2009 DISS40 (DISS40(SOAD))

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 SECRETARY RESIGNED ADAM SOFFE

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: 148 OXFORD STREET BILSTON WOLVERHAMPTON WEST MIDLANDS WV14 7DN

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR ALAN COPE

View Document

27/04/0927 April 2009 DIRECTOR RESIGNED GAVIN FARMER

View Document

10/03/0910 March 2009 First Gazette

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/08 FROM: THE UNIT, DRY LINK HOUSE MERRILLS HALL LANE WEDNESFIELD WEST MIDLANDS WC11 3QW

View Document

21/08/0821 August 2008 DIRECTOR RESIGNED DONATO CARISSIMO

View Document

21/08/0821 August 2008 SECRETARY RESIGNED DONATO CARISSIMO

View Document

21/08/0821 August 2008 DIRECTOR RESIGNED SAMUEL HODGKINS

View Document

21/08/0821 August 2008 SECRETARY APPOINTED MR ADAM SOFFE

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MR GAVIN JOHN FARMER

View Document

17/05/0817 May 2008 COMPANY NAME CHANGED YALE LTD CERTIFICATE ISSUED ON 20/05/08; RESOLUTION PASSED ON 16/05/2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: FLAVAL HOUSE, CALDWEEL ROAD NUNEATON CV11 4NB

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

19/01/0519 January 2005 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