WESTERMANN TECHNOLOGY LTD

Company Documents

DateDescription
25/06/2425 June 2024 Liquidators' statement of receipts and payments to 2024-04-29

View Document

07/07/237 July 2023 Liquidators' statement of receipts and payments to 2023-04-29

View Document

17/06/2117 June 2021 Liquidators' statement of receipts and payments to 2021-04-29

View Document

08/01/198 January 2019 DISS40 (DISS40(SOAD))

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

06/01/196 January 2019 REGISTERED OFFICE CHANGED ON 06/01/2019 FROM C/O TUDOR GIOKABARI PO BOX BR1 2BE WELLSWOOD BICKLEY PARK ROAD BROMLEY BR1 2BE ENGLAND

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1715 August 2017 DISS40 (DISS40(SOAD))

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 2 THE AVENUE BICKLEY BR1 2BT

View Document

15/11/1615 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 2 THE AVENUE BICKLEY BR1 2BT ENGLAND

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MS SHERENE NICHOLE WALLACE-AUGUSTE

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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