WAY IN LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1114 October 2011 APPLICATION FOR STRIKING-OFF

View Document

25/03/1125 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERNEST GRAEME FALCONER / 01/01/2011

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/04/107 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LUDOLF / 01/01/2009

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FALCONER / 01/02/2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK LUDOLF / 22/02/2008

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 28 February 2006

View Document

01/05/071 May 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 1ST FLOOR, THRAPSTON HOUSE HUNTINGDON ROAD, THRAPSTON KETTERING NORTHANTS NN14 4JH

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 36A HIGH STREET THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4JH

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/03/0610 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 RETURN MADE UP TO 13/02/03; NO CHANGE OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 13/02/04; NO CHANGE OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 20 BAYLEY CLOSE UPPINGHAM OAKHAM RUTLAND LE15 9TG

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 6 CANBERRA HOUSE CORBY GATE BUSINESS CORBY NORTHAMPTONSHIRE NN17 5JG

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/08/008 August 2000 £ NC 100/10000 18/06/

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 8 LEICESTER ROAD UPPINGHAM OAKHAM LEICESTERSHIRE LE15 9SD

View Document

18/05/0018 May 2000 RETURN MADE UP TO 13/02/00; CHANGE OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996

View Document

13/02/9613 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9613 February 1996 Incorporation

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