WESTMOUNT SYSTEMS LIMITED

Company Documents

DateDescription
08/10/158 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1528 September 2015 APPLICATION FOR STRIKING-OFF

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR JOHN GERARD STEPHENSON

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR ELOUISE SCHOFIELD

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM
LYTTLETON HOUSE 64
BROOMFIELD ROAD 64 BROOMFIELD ROAD
CHELMSFORD
CM1 1SW

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELOUISE LORAINE SCHOFIELD / 21/02/2013

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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