WELL START LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/10/1120 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1119 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DONALD BATE / 01/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SORAYA BATE / 01/10/2010

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

23/11/0923 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DR PHILIP LEE WORTHINGTON / 17/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR HEIDI WORTHINGTON / 17/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR SORAYA BATE / 17/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DONALD BATE / 17/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP LEE WORTHINGTON / 17/10/2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM 18 HOLLINS ROAD MACCLESFIELD CHESHIRE SK11 7EA UNITED KINGDOM

View Document

17/11/0817 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM ONE CENTRAL PARK NORTHAMPTON ROAD MANCHESTER GT MAN M40 5WW

View Document

28/10/0828 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: G OFFICE CHANGED 25/01/06 GROUND FLOOR, DEANSGATE QUAY DEANSGATE MANCHESTER M3 4LA

View Document

01/11/051 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

17/10/0517 October 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
Recently Viewed
  • SANTANGO LIMITED


  • 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