WETHERALDS BUILDING SERVICES LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1112 August 2011 APPLICATION FOR STRIKING-OFF

View Document

08/07/118 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK MURPHY / 16/06/2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK MURPHY / 16/06/2011

View Document

23/07/1023 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUSPRATT

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MUSPRATT

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUSPRATT

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 PREVEXT FROM 31/07/2008 TO 30/09/2008

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MUSPRATT / 01/11/2007

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

15/02/0015 February 2000 COMPANY NAME CHANGED ROYLEMARK LIMITED CERTIFICATE ISSUED ON 16/02/00

View Document

03/06/993 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 EXEMPTION FROM APPOINTING AUDITORS 09/02/98

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: G OFFICE CHANGED 25/09/97 17 FRENSHAM AVENUE MORLEY LEEDS WEST YORKSHIRE LS27 0RP

View Document

01/07/971 July 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 COMPANY NAME CHANGED BROOMCO (1104) LIMITED CERTIFICATE ISSUED ON 18/07/96

View Document

15/07/9615 July 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

15/07/9615 July 1996

View Document

15/07/9615 July 1996

View Document

15/07/9615 July 1996

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: G OFFICE CHANGED 15/07/96 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

08/05/968 May 1996 Incorporation

View Document

08/05/968 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information