R7 WST LTD

Company Documents

DateDescription
21/02/1421 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/131 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 APPLICATION FOR STRIKING-OFF

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/04/135 April 2013 FIRST GAZETTE

View Document

17/05/1217 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/05/1027 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JOSEPH WEST / 05/05/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK WEST / 05/05/2009

View Document

15/04/0915 April 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DENISE WEST / 09/03/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM
SUITE 2 BON ACCORD HOUSE
RIVERSIDE DRIVE
ABERDEEN
ABERDEENSHIRE
AB11 7SL

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM
BON ACCORD HOUSE, RIVERSIDE
DRIVE, ABERDEEN
ABERDEENSHIRE
AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 COMPANY NAME CHANGED
FREELANCE EURO SERVICES (MDCXII)
LIMITED
CERTIFICATE ISSUED ON 16/11/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 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