WETHERTON LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 SOLVENCY STATEMENT DATED 26/07/12

View Document

24/09/1224 September 2012 STATEMENT BY DIRECTORS

View Document

24/09/1224 September 2012 24/09/12 STATEMENT OF CAPITAL GBP 200

View Document

24/09/1224 September 2012 REDUCE ISSUED CAPITAL 26/07/2012

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY MUSTERASSET LIMITED

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CLAUDIO QUESADA PORTUGUEZ / 06/12/2010

View Document

26/01/1126 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR CLAUDIO QUESADA PORTUGUEZ

View Document

12/01/1012 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KINGSTON MANAGEMENT ACX SA / 06/12/2009

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUSTERASSET LIMITED / 06/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KINGSTON MANAGEMENT ACX SA / 07/12/2005

View Document

21/01/0921 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 NC INC ALREADY ADJUSTED 06/10/08

View Document

04/12/084 December 2008 ADOPT MEM AND ARTS 06/10/2008

View Document

04/12/084 December 2008 SHARE AGREEMENT OTC

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: LESTER DOMINIC SOLICITORS CALEDONIAN HOUSE TATTON STREET KNUTSFORD WA16 6AG

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

06/12/056 December 2005 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