WAYFARING PROPERTY COMPANY LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/01/1624 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/01/1528 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/01/1424 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/01/1323 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/01/1224 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/02/1125 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 SUB-DIVISION 26/03/10

View Document

23/04/1023 April 2010 NC INC ALREADY ADJUSTED 26/03/2010

View Document

23/04/1023 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/106 April 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

06/04/106 April 2010 SECRETARY APPOINTED SHREE DEVI MERRIMAN

View Document

06/04/106 April 2010 DIRECTOR APPOINTED GUY HENRY SEYMOUR LEANING

View Document

06/04/106 April 2010 DIRECTOR APPOINTED KENNETH GUY BURRAGE

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information