WETRONICS LIMITED

Company Documents

DateDescription
18/06/2118 June 2021 Return of final meeting in a members' voluntary winding up

View Document

03/04/203 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 100 HEATH PARK ROAD ROMFORD ESSEX RM2 5XH

View Document

10/03/2010 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/03/2010 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/10/1930 October 2019 PREVSHO FROM 31/08/2019 TO 30/06/2019

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 229 WARREN DRIVE HORNCHURCH RM12 4PL ENGLAND

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CLEMENTS / 29/07/2015

View Document

22/08/1422 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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