WEST END SCAFFOLDING SERVICES LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/12/1325 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

11/05/1311 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/02/123 February 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN RHYS ALLEN / 16/11/2011

View Document

16/11/1116 November 2011 SAIL ADDRESS CREATED

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN RHYS ALLEN / 09/11/2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE ALLEN

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/11/0910 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: THE OLD COCK INN HIGH STREET REDBOURN ST ALBANS HERTFORDSHIRE AL3 7LW

View Document

25/11/0525 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 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