WELLSERVE FINANCIAL LIMITED

Company Documents

DateDescription
13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/02/177 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1725 January 2017 APPLICATION FOR STRIKING-OFF

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SCOTT / 01/03/2016

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MEADE

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKENZIE

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/03/125 March 2012 NC INC ALREADY ADJUSTED 21/02/2012

View Document

05/03/125 March 2012 21/02/12 STATEMENT OF CAPITAL GBP 102

View Document

07/09/117 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR ANDREW PAUL MEADE

View Document

27/09/1027 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WIG & PEN SERVICES LIMITED / 01/01/2010

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR ROBERT IAN MCKENZIE

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SWANSON

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/08/0524 August 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/08/0524 August 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/08/0524 August 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/01/0017 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/01/00

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 COMPANY NAME CHANGED
DANASPRING LIMITED
CERTIFICATE ISSUED ON 30/09/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

01/10/981 October 1998 S252 DISP LAYING ACC 28/09/98

View Document

01/10/981 October 1998 S386 DISP APP AUDS 28/09/98

View Document

01/10/981 October 1998 S366A DISP HOLDING AGM 28/09/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 S252 DISP LAYING ACC 21/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

25/11/9425 November 1994 EXEMPTION FROM APPOINTING AUDITORS 21/11/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

01/09/931 September 1993 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