WEMBLEY BANQUETING LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/129 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/08/1115 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

04/08/114 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/08/114 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002346

View Document

04/08/114 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM C/O C/O CASTLE RYCE THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BY

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 101 KENTON ROAD HARROW MIDDLESEX HA3 0AN

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JYOTIKA PATEL / 04/03/2010

View Document

04/03/094 March 2009 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