WORMDOOM LIMITED

Company Documents

DateDescription
30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 COMPANY NAME CHANGED STAPLEWEST LIMITED
CERTIFICATE ISSUED ON 21/11/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 DIRECTOR APPOINTED MR GEORGE VERNON ARCHIBALD WEBSTER

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY ALBANY TRUSTEES LIMITED

View Document

18/05/1618 May 2016 CORPORATE SECRETARY APPOINTED CITYSCOPE LIMITED

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR FRASER HARDY

View Document

03/05/163 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR JEREMY BURNHAM

View Document

07/06/157 June 2015 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

29/05/1529 May 2015 CORPORATE SECRETARY APPOINTED ALBANY TRUSTEES LIMITED

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM
PORTERS LODGE 10-12 MELBURY ROAD
LONDON
W14 8LW
ENGLAND

View Document

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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