WEFOUR LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/01/105 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/0922 December 2009 APPLICATION FOR STRIKING-OFF

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY IRIS HARRISON / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY HOWARD HARRISON

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 9 ARDILAUN ROAD LONDON N5 2QR

View Document

11/09/0611 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0611 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 71 WHITELANDS HOUSE CHELTENHAM TERRACE LONDON SW3 4QZ

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 AUDITOR'S RESIGNATION

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/062 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/062 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/062 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/062 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/062 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/062 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/11/0422 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/013 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/969 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996

View Document

29/11/9529 November 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94 FROM: 20 MALDEN ROAD CHEAM SURREY SM3 8QF

View Document

06/08/946 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991

View Document

27/08/9127 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

12/01/9012 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/894 August 1989 COMPANY NAME CHANGED DEVELODEAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/08/89

View Document

12/01/8912 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 RETURN MADE UP TO 18/06/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/03/8818 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/03/8818 March 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/643 November 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information