WETLANDS & NATURAL RESOURCES DEVELOPMENT LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/2010 July 2020 APPLICATION FOR STRIKING-OFF

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

21/04/2021 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY MICHAELA BORYSLAWSKYJ

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SLEE

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED PROFESSOR TIMOTHY JOHN THORNTON

View Document

01/07/151 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

15/08/1415 August 2014 SECRETARY APPOINTED MRS MICHAELA BORYSLAWSKYJ

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY MEARS

View Document

23/06/1423 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

01/07/131 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

23/06/1123 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

22/06/1022 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED PROFESSOR PETER SLEE

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAGE

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ELWYN MEARS / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ADRIAN PAUL WOOD / 19/03/2010

View Document

08/01/108 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0929 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM UNIVERSITY SECRETARYS OFFICE UNIVERSITY OF HUDDERSFIELD QUEENSGATE HUDDERSFIELD WEST YORKSHIRE HD1 3DH

View Document

19/05/0919 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

29/06/0729 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/04/0416 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/12/0217 December 2002 S366A DISP HOLDING AGM 10/12/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 COMPANY NAME CHANGED SPIRIT SABER LIMITED CERTIFICATE ISSUED ON 18/07/01

View Document

14/06/0114 June 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