WABASH SYSTEMS LTD

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1419 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 APPLICATION FOR STRIKING-OFF

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MRS VICTORIA HALL

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WAKEFIELD

View Document

17/01/1317 January 2013 CORPORATE DIRECTOR APPOINTED EMB FOLDS LTD

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
15 ROBSON STREET
CONSETT
COUNTY DURHAM
DH8 6AL
ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 30 CASTLEDENE ROAD CONSETT COUNTY DURHAM DH8 7HQ UNITED KINGDOM

View Document

06/02/126 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAYDON

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR PAUL ROBERT WAKEFIELD

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LTD

View Document

03/11/113 November 2011 CORPORATE SECRETARY APPOINTED BRAMBLE SECRETARIES LTD

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 11 TINDALE STREET LEADGATE CONSETT COUNTY DURHAM DH8 6DL ENGLAND

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 88 THE POPLARS, DE GREY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE4 7HB UNITED KINGDOM

View Document

27/01/1127 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/02/109 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LTD / 27/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RAYDON / 27/01/2010

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: 3 WILLIAM STREET ANNFIELD PLAIN STANLEY CO DURHAM DH9 7SH

View Document

04/03/094 March 2009 CURRSHO FROM 31/01/2010 TO 31/10/2009

View Document

27/01/0927 January 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