WRITE AT HOME LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/02/156 February 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 23/01/1523 January 2015 | APPLICATION FOR STRIKING-OFF |
| 14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM RIECHIP FARMHOUSE BUTTERSTONE DUNKELD PERTHSHIRE PH8 0HN |
| 04/09/144 September 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM RIECHIP FARMHOUSE BUTTERSTONE DUNKELD PERTHSHIRE PH8 0HN SCOTLAND |
| 04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM THE BRAES OF CLOQUHAT BRIDGE OF CALLY BLAIRGOWRIE PERTHSHIRE PH10 7JP SCOTLAND |
| 04/03/144 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE |
| 14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/06/1319 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/05/1228 May 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
| 24/05/1224 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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