WANCHAI DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/04/1410 April 2014 Annual return made up to 11 October 2013 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
54 EASTMOORS ROAD
CARDIFF
CF24 5NN
UNITED KINGDOM

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

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

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 34 EASTMOORS ROAD CARDIFF CF24 5NN UNITED KINGDOM

View Document

27/10/1127 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/11/108 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 54 RHIWBINA HILL RHIWBINA CARDIFF GLAMORGAN CF14 6UQ

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KELLY / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 PREVSHO FROM 31/10/2009 TO 31/08/2009

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER JONES

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DISS40 (DISS40(SOAD))

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED MANDACO 496 LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

11/10/0611 October 2006 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