WELLBRO SERVICE SOLUTIONS LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 STRUCK OFF AND DISSOLVED

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

26/04/1126 April 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/08/1017 August 2010 DISS40 (DISS40(SOAD))

View Document

15/08/1015 August 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY JULIA BORLAND

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED WELLBRO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/04/09

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 125 SHEFFIELD ROAD BIRDWELL BARNSLEY SOUTH YORKSHIRE S70 5TA

View Document

26/03/0926 March 2009 SECRETARY APPOINTED MRS JULIA ELIZABETH BORLAND

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BORLAND

View Document

26/03/0926 March 2009 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL FOUNTAIN

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY PETER FOUNTAIN

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 EXEMPTION FROM APPOINTING AUDITORS 13/01/01

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 Incorporation

View Document

12/01/0012 January 2000 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