WORLDCO TRADING LIMITED

Company Documents

DateDescription
14/07/1114 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/04/1114 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/04/1114 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2008

View Document

25/07/0825 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2008

View Document

25/07/0825 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2008:AMENDING FORM

View Document

30/07/0730 July 2007 STATEMENT OF AFFAIRS

View Document

30/07/0730 July 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/07/0730 July 2007 APPOINTMENT OF LIQUIDATOR

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL

View Document

29/04/0729 April 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 5 NORTH END ROAD GOLDER GREEN LONDON NW11 7RJ

View Document

15/03/0715 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/04/046 April 2004 COMPANY NAME CHANGED SIBEX (UK) LIMITED CERTIFICATE ISSUED ON 06/04/04

View Document

22/03/0422 March 2004

View Document

22/03/0422 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 COMPANY NAME CHANGED WORLDCO TRADING LTD CERTIFICATE ISSUED ON 04/03/04

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/99

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 168 GRANVILLE ROAD LONDON NW2 2LD

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/05/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

25/02/9825 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9825 February 1998 Incorporation

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