WELDOC LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MCKINNON / 14/06/2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/002 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

01/05/961 May 1996 REGISTERED OFFICE CHANGED ON 01/05/96 FROM: C/O CHARLES RIPPIN & TURNER DRAYTON HOUSE 30 GORDON STREET LONDON WC1H 0BD

View Document

01/05/961 May 1996

View Document

01/05/961 May 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995 SECRETARY RESIGNED

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

29/03/9429 March 1994

View Document

29/03/9429 March 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 NC INC ALREADY ADJUSTED 13/08/93

View Document

26/08/9326 August 1993 £ NC 1000/9000 13/08/93

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993

View Document

14/07/9214 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

14/07/9214 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

13/07/9213 July 1992 EXEMPTION FROM APPOINTING AUDITORS 30/06/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992

View Document

13/08/9113 August 1991 RETURN MADE UP TO 24/06/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/02/906 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/902 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990

View Document

02/02/902 February 1990

View Document

02/02/902 February 1990

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9031 January 1990 COMPANY NAME CHANGED CHIEFGLOBAL LIMITED CERTIFICATE ISSUED ON 01/02/90

View Document

29/01/9029 January 1990 ALTER MEM AND ARTS 23/01/90

View Document

29/01/9029 January 1990 ALTER MEM AND ARTS 23/01/90

View Document

29/01/9029 January 1990 ALTER MEM AND ARTS 23/01/90

View Document

11/01/9011 January 1990 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