WF EBT LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM DENMARK HOUSE PARKWAY WELWYN GARDEN CITY HERTS AL8 6JN

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSDEN

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1022 March 2010 APPLICATION FOR STRIKING-OFF

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/09

View Document

14/01/1014 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 AUDITOR'S RESIGNATION

View Document

02/12/092 December 2009 AUDITOR'S RESIGNATION

View Document

21/01/0921 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED TARSEM SINGH DHALIWAL

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY WOODWARD

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM PARKWAY DEESIDE INDUSTRIAL PARK CHESTER CHESHIRE CH5 2NS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/08

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED GW 1017 LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

01/09/051 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 Incorporation

View Document

30/12/0430 December 2004 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