W.F. DEVELOPMENTS CORPORATION LIMITED

Company Documents

DateDescription
17/07/1317 July 2013 DISS40 (DISS40(SOAD))

View Document

16/07/1316 July 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 CURREXT FROM 05/04/2013 TO 31/05/2013

View Document

03/08/123 August 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MRS KERRY HUGHES

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR KENNETH JAMES STEWART

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM
DRUCES LLP
SALISBURY HOUSE LONDON WALL
LONDON
EC2M 5PS

View Document

15/05/1215 May 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE HUGHES

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED GAYNOR GRUNDY

View Document

11/05/1111 May 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

11/05/1111 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 21 February 2010 with full list of shareholders

View Document

11/05/1111 May 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/05/1111 May 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/05/119 May 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

16/04/0916 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM, BOXTREE COTTAGE, 152 WROTTESLEY ROAD WEST, TETTENHALL, WOLVERHAMPTON, WV6 7LE

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED SECRETARY PETER VEVERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM:
533 BATH ROAD, SALTFORD, BRISTOL, AVON BS31 3JG

View Document

13/10/0613 October 2006 COMPANY NAME CHANGED
WELLS FARGO DEVELOPMENTS (UK) LI
MITED
CERTIFICATE ISSUED ON 13/10/06

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 COMPANY NAME CHANGED
HARVARD HEALTH CARE CORPORATION
ONE LIMITED
CERTIFICATE ISSUED ON 08/01/03

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0228 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 S386 DIS APP AUDS 26/02/01

View Document

02/03/012 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 05/04/02

View Document

02/03/012 March 2001 S366A DISP HOLDING AGM 26/02/01

View Document

02/03/012 March 2001 S386 DIS APP AUDS 26/02/01

View Document

02/03/012 March 2001 S366A DISP HOLDING AGM 26/02/01

View Document

21/02/0121 February 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/02/0121 February 2001 Incorporation

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