WEST TREE SOLUTIONS LIMITED

Company Documents

DateDescription
20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
SOUTH BUILDING UPPER FARM
WOOTTON ST LAWRENCE
BASINGSTOKE
HAMPSHIRE
RG23 8PE

View Document

19/09/1219 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/09/1219 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/09/1219 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SAVIN / 04/01/2012

View Document

04/11/114 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR PAUL BARKER

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/118 February 2011 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

27/10/1027 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL SAVIN / 01/10/2009

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0930 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SAVIN / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 10 October 2008 with full list of shareholders

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL SAVIN / 01/12/2008

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SAVIN / 01/12/2008

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR TRACEY SAVIN

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM
DEANS COURT 1-3 LONDON ROAD
BICESTER
OXON
OX26 6BU

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
4 ASQUITH CLOSE
CHRISTCHURCH
DORSET
BH23 3DX

View Document

18/01/0818 January 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED
PS FINANCIALS (SOUTH) LIMITED
CERTIFICATE ISSUED ON 31/07/07

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 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