WAYNE GRAHAM (TRADING) LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved following liquidation

View Document

09/11/219 November 2021 Final Gazette dissolved following liquidation

View Document

09/08/219 August 2021 Return of final meeting in a creditors' voluntary winding up

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 57 COMMERCIAL STREET, ROTHWELL LEEDS WEST YORKSHIRE LS26 0QD

View Document

30/11/1830 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1830 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/11/1830 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR JON ISHERWOOD / 01/03/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1629 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/07/1513 July 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/141 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/07/132 July 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED JON ISHERWOOD

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY ISHERWOOD

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CG SECRETARIAL LIMITED / 01/11/2009

View Document

20/07/1020 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED JEREMY ISHERWOOD

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR JON ISHERWOOD

View Document

22/09/0822 September 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

25/01/0825 January 2008 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 FIRST GAZETTE

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 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