WS PROJECTS LIMITED

Company Documents

DateDescription
28/05/1428 May 2014 APPLICATION FOR STRIKING-OFF

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 PREVSHO FROM 31/08/2014 TO 31/12/2013

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/08/1328 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

16/01/1316 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 132 EBURY STREET LONDON SW1W 9QQ UNITED KINGDOM

View Document

11/10/1211 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY HARRY GLASSTONE

View Document

09/05/119 May 2011 SECRETARY APPOINTED MR HUGH SANDBACH TOLLER

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR JOHN DANIEL ROWE

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE SALKINDER

View Document

15/04/1115 April 2011 SUB-DIVISION 19/11/10

View Document

18/08/1018 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM NO 1 AFRICA HOUSE 59 SANDRINGHAM ROAD LONDON NW11 9DR

View Document

24/05/1024 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SALKINDER / 01/01/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

09/10/079 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: G OFFICE CHANGED 20/02/06 NO 1 AFRICA HOUSE 1 SANDRINGHAM ROAD LONDON NW11 9DR

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 SUBSCRIBER SHARE TRANS 20/08/04

View Document

18/08/0418 August 2004 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