WNC FACTORING LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE 77A SHENLEY ROAD BOREHAMWOOD WD6 1AG UNITED KINGDOM |
01/08/181 August 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00015570,00009434 |
07/07/187 July 2018 | ORDER OF COURT TO WIND UP |
10/02/1810 February 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 80-83 LONG LANE LONDON EC1A 9ET |
22/01/1822 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIENA PIETERSEN |
16/01/1816 January 2018 | FIRST GAZETTE |
20/07/1720 July 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRONIN |
20/07/1720 July 2017 | DIRECTOR APPOINTED MRS MARTIENA LOUISA PIETERSEN |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/01/165 January 2016 | Annual return made up to 25 October 2015 with full list of shareholders |
03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS PETER CRONIN / 02/12/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/07/1523 July 2015 | APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED |
19/11/1419 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | FIRST GAZETTE |
10/06/1410 June 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
02/08/132 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ORTHODOXIA PERICLEOUS |
02/08/132 August 2013 | DIRECTOR APPOINTED DR NICHOLAS PETER CRONIN |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM OFFICE 404 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH |
19/03/1219 March 2012 | DIRECTOR APPOINTED ORTHODOXIA PERICLEOUS |
19/03/1219 March 2012 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOM |
25/10/1125 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/07/117 July 2011 | APPOINTMENT TERMINATED, DIRECTOR SANDRA THOMAS |
07/07/117 July 2011 | DIRECTOR APPOINTED NICHOLAS HENRY THOM |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/103 November 2010 | DISS40 (DISS40(SOAD)) |
02/11/102 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
02/11/102 November 2010 | FIRST GAZETTE |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/093 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
16/07/0916 July 2009 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM OFFICE 404, 4TH FLOOR ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3BH |
07/01/097 January 2009 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 35 FIRS AVENUE LONDON N11 3NE |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/08/0814 August 2008 | LOCATION OF REGISTER OF MEMBERS |
15/01/0815 January 2008 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/12/065 December 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | NEW DIRECTOR APPOINTED |
26/10/0526 October 2005 | DIRECTOR RESIGNED |
25/10/0525 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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