WEST TEC BUILDING SERVICES LIMITED

Company Documents

DateDescription
31/05/1331 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

13/07/1013 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

05/11/095 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 16/09/08; NO CHANGE OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED JAMES PAUL BOYCE

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 16/09/07; CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 30/11/05

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: G OFFICE CHANGED 27/11/01 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

27/11/0127 November 2001 NC INC ALREADY ADJUSTED 24/09/01

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 � NC 1000/100000 24/09

View Document

24/09/0124 September 2001 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