WRS COMPOSTING LIMITED

Company Documents

DateDescription
08/06/128 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/03/128 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2012

View Document

08/03/128 March 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

01/11/111 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2011:LIQ. CASE NO.1

View Document

09/05/119 May 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM NORTH END FARM NEW CAUSEWAY FORMBY MERSEYSIDE L38 1QA

View Document

12/04/1112 April 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009406,00009446

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLANCY / 26/07/2010

View Document

08/10/108 October 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/0914 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 NC INC ALREADY ADJUSTED 18/05/05

View Document

01/06/051 June 2005 � NC 1000/1000000 18/0

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: G OFFICE CHANGED 01/06/05 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: G OFFICE CHANGED 26/09/03 235 PORTLAND STREET SOUTHPORT MERSEYSIDE PR8 6LX

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: G OFFICE CHANGED 24/09/03 MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: G OFFICE CHANGED 19/06/03 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 S366A DISP HOLDING AGM 26/07/01

View Document

26/07/0126 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0126 July 2001 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