WTS IMPORT EXPORT LTD

Company Documents

DateDescription
30/07/1330 July 2013 STRUCK OFF AND DISSOLVED

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

23/10/1223 October 2012 COMPANY NAME CHANGED PIETRUCH DAIRY LTD
CERTIFICATE ISSUED ON 23/10/12

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
14 DORDANS ROAD
LUTON
LU4 9BP
UNITED KINGDOM

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR PIOTR PIETRUCH

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR MAREK WACLAW KOZUB

View Document

12/03/1212 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

01/01/121 January 2012 Annual accounts small company total exemption made up to 1 April 2011

View Document

19/03/1119 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIOTR MARCIN PIETRUCH / 01/03/2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 1 April 2010

View Document

08/03/108 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 CURREXT FROM 28/02/2010 TO 01/04/2010

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: 56 MORGAN CLOSE LUTON BEDS LU4 9GL UNITED KINGDOM

View Document

12/03/0912 March 2009 SECRETARY RESIGNED ARTUR SADKOWSKI

View Document

17/02/0917 February 2009 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