WEYPORT SERVICES LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 APPLICATION FOR STRIKING-OFF

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JOHN GREEN / 22/07/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROY HARRIS / 22/07/2010

View Document

13/09/1013 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BUTLER / 22/07/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALBERT STANLEY / 22/07/2010

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

27/10/0427 October 2004

View Document

27/10/0427 October 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

09/08/009 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

12/08/9812 August 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

14/08/9714 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: 12 KIMMERIDGE CLOSE WEYMOUTH DORSET DT3 5RL

View Document

01/08/941 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

29/07/9429 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994

View Document

29/07/9429 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993 RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: P.O.BOX 21, MUNICIPAL OFFICES, NORTH QUAY, WEYMOUTH,DORSET. DT4 8TA

View Document

18/05/9318 May 1993

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992

View Document

06/08/926 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

15/07/9215 July 1992 EXEMPTION FROM APPOINTING AUDITORS 14/05/92

View Document

29/07/9129 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: C/O RM CO SERVICES LIMITED 3RD FLOOR 124/130 TABERNACLE STREET LONDON EC2A 4SD

View Document

22/07/9122 July 1991 Incorporation

View Document

22/07/9122 July 1991 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