WEIGHTFORGE PROJECTS LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

31/01/1331 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/01/126 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 9 December 2009 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN BLATCHFORD / 01/10/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 09/12/05; NO CHANGE OF MEMBERS

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: G OFFICE CHANGED 03/12/04 51 NORTHMEAD ROAD MIDSOMER NORTON BATH AVON BA3 2SH

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 09/12/03; NO CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/02/003 February 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/01/9618 January 1996 � NC 1000/100000 08/01/96

View Document

18/01/9618 January 1996 NC INC ALREADY ADJUSTED 08/01/96

View Document

18/01/9618 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/01/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 09/12/95; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: G OFFICE CHANGED 30/11/94 ISLAND HOUSE MIDSOMER NORTON BATH BA3 2HJ

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

16/06/9416 June 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

14/03/9414 March 1994 RETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9414 March 1994

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9317 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: G OFFICE CHANGED 28/01/93 221 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 NEW SECRETARY APPOINTED

View Document

28/01/9328 January 1993 SECRETARY RESIGNED

View Document

28/01/9328 January 1993

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 SECRETARY RESIGNED

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9313 January 1993 REGISTERED OFFICE CHANGED ON 13/01/93 FROM: G OFFICE CHANGED 13/01/93 2 BACHES STREET LONDON N1 6UB

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 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