WELBERG AUTOMATION LTD

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/198 June 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/198 May 2019 APPLICATION FOR STRIKING-OFF

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA TORRES MORENO

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED KRYSTELL KARINA MORENO GARCIA

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN KAUFMANN

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

20/04/1720 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM GROUND FLOOR RIGHT 64 PAUL STREET LONDON EC2A 4NG

View Document

09/05/169 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

10/04/1510 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA DEL PILAR PILAR / 30/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA DEL PILAR / 30/01/2015

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR VANESSA RODRIGUES-BUCHEL

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MS MARIA DEL PILAR

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA DEL PILAR DEL PILAR / 30/01/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/08/1430 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

17/04/1417 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN-NICOLAI NICOLAI KAUFMANN / 20/03/2014

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

24/04/1324 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA RONJA BUCHEL / 26/03/2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN-NICOLAI NICOLAI KAUFMANN / 26/03/2013

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOYLE

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 3 STATION ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8ER ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/03/1226 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 49 WESTERN ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8AN UNITED KINGDOM

View Document

01/06/111 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

30/03/1030 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA BUCHEL / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOYLE MICHAEL / 30/03/2010

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR IVAN KAUFMANN

View Document

26/03/0926 March 2009 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