WADVENT LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/05/156 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFIN

View Document

11/06/1411 June 2014 AUDITOR'S RESIGNATION

View Document

13/05/1413 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SCHOFIELD / 15/04/2014

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROTHWELL / 03/05/2013

View Document

16/08/1316 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

03/05/133 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

11/05/1211 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

06/05/116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

26/05/1026 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

02/07/092 July 2009 GBP IC 20/10 01/06/09 GBP SR [email protected]=10

View Document

26/06/0926 June 2009 CAPITALISE �10 01/06/2009

View Document

26/06/0926 June 2009 ARTICLES OF ASSOCIATION

View Document

26/06/0926 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0926 June 2009 NC INC ALREADY ADJUSTED 01/06/09

View Document

26/06/0926 June 2009 GBP NC 1000/1010 01/06/2009

View Document

26/06/0926 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/0926 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0926 June 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: G OFFICE CHANGED 28/10/03 TWEEDALE WAY CHADDERTON OLDHAM OL9 7LD

View Document

09/05/039 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: G OFFICE CHANGED 06/04/01 HARDEN WORKS OLDHAM RD MANCHESTER M40 8AG

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

28/09/9228 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 SUB/DIV 15/03/91

View Document

28/03/9128 March 1991 S-DIV 15/03/91

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: G OFFICE CHANGED 23/04/90 3 ST.MARY'S PARSONAGE MANCHESTER M3 2RD

View Document

24/05/8924 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/8911 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8930 March 1989 REGISTERED OFFICE CHANGED ON 30/03/89 FROM: G OFFICE CHANGED 30/03/89 ALBION WORKS DREWETT STREET MILES PLATTING MANCHESTER M10 8AR

View Document

30/03/8930 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8930 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: G OFFICE CHANGED 21/03/89 2 BACHES STREET LONDON N1 6UB

View Document

21/03/8921 March 1989 ALTER MEM AND ARTS 070389

View Document

31/01/8931 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DIYA CONSTURCTION LTD


  • 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