WERON LIMITED

Company Documents

DateDescription
03/11/143 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/11/138 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM
72 NEW BOND STREET
LONDON
W1S 1RR

View Document

26/10/1026 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TREX LIMITED / 01/10/2009

View Document

03/12/093 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRYSTALLA MENELAOU / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THEANO CHRISTOFI / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VADIM ZASYPKIN / 01/10/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MS CHRYSTALLA MENELAOU

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHOULA DIMARCHOU

View Document

12/11/0812 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM:
FLAT 333 THE COLONNADES
PORCHESTER SQUARE
LONDON
W2 6AU

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

14/10/0214 October 2002 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