WE4U LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/138 March 2013 APPLICATION FOR STRIKING-OFF

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

29/03/1229 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MS. GERLINDE GRASSMANN

View Document

05/03/115 March 2011 DISS40 (DISS40(SOAD))

View Document

04/03/114 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHEUS KIM

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR. TIMOTHEUS KIM

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARIANNE GRASSMANN

View Document

03/03/103 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE GRASSMANN / 13/02/2010

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD / 13/02/2010

View Document

14/11/0914 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM
SUITE C4 1ST FLOOR
NEW CITY CHAMBERS
36 WOOD STREET, WAKEFIELD
WEST YORKSHIRE
WF1 2HB

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD / 13/02/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FIRST GAZETTE

View Document

07/10/057 October 2005 ￯﾿ᄑ NC 100/500
19/08/05

View Document

07/10/057 October 2005 NC INC ALREADY ADJUSTED
19/08/05

View Document

18/08/0518 August 2005 COMPANY NAME CHANGED
STERLING 4 LTD.
CERTIFICATE ISSUED ON 18/08/05

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 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