WEAVER FARMS (DORMANT) LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/105 August 2010 APPLICATION FOR STRIKING-OFF

View Document

02/06/102 June 2010 02/06/10 STATEMENT OF CAPITAL GBP 1910

View Document

13/05/1013 May 2010 STATEMENT BY DIRECTORS

View Document

13/05/1013 May 2010 REDUCE ISSUED CAPITAL 26/04/2010

View Document

13/05/1013 May 2010 SOLVENCY STATEMENT DATED 23/04/10

View Document

17/02/1017 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

22/03/0222 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0222 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/07/9721 July 1997 COMPANY NAME CHANGED WEAVER FARMS LIMITED CERTIFICATE ISSUED ON 22/07/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/06/95

View Document

05/07/955 July 1995 NC INC ALREADY ADJUSTED 06/04/95

View Document

19/06/9519 June 1995 � NC 1000/2000000 06/0

View Document

19/06/9519 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/04/95

View Document

12/04/9512 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: G OFFICE CHANGED 11/04/95 CLASSIC HOUSE 174-180 OLD STREET LONDON WC1V 9BP

View Document

11/04/9511 April 1995 ALTER MEM AND ARTS 27/03/95

View Document

11/04/9511 April 1995 Resolutions

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995

View Document

06/04/956 April 1995 COMPANY NAME CHANGED SPEED 4841 LIMITED CERTIFICATE ISSUED ON 07/04/95

View Document

17/02/9517 February 1995 Incorporation

View Document

17/02/9517 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information