WOODFIELD PROJECTS LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

13/03/1313 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

08/04/118 April 2011 29/08/10 NO CHANGES

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BLUNDELL / 29/08/2010

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH BLUNDELL / 29/08/2010

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

16/02/1016 February 2010 DISS40 (DISS40(SOAD))

View Document

15/02/1015 February 2010 Annual return made up to 29 August 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

28/10/0928 October 2009 13/07/09 STATEMENT OF CAPITAL GBP 1

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED CHRISTOPHER WILLIAM BLUNDELL

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED JUDITH BLUNDELL

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILLIAMS

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/09 FROM: GISTERED OFFICE CHANGED ON 15/07/2009 FROM 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN WILLIAMS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR HARVEY SMITH

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED WOODFIELD HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/06/09

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED SUSAN PATRICIA WILLIAMS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN WILLIAMS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN MORGAN

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER COPSEY

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED HARVEY GORDON SMITH

View Document

18/02/0918 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/096 February 2009 COMPANY NAME CHANGED MFG COMPANY FORMATIONS 81 LIMITED CERTIFICATE ISSUED ON 10/02/09

View Document

29/08/0829 August 2008 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