WHESSOE VAPOUR CONTROL LTD.

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1216 May 2012 APPLICATION FOR STRIKING-OFF

View Document

04/05/124 May 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON BOLDISON

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWS

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED ANDREW BOWIE

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM HINDLE VALVES VICTORIA ROAD LEEDS WEST YORKSHIRE LS11 5UG

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY ALISON BOLDISON

View Document

10/06/1110 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/10

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

09/07/109 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

29/07/0729 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 S366A DISP HOLDING AGM 01/02/06

View Document

16/08/0516 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/06/0523 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: G OFFICE CHANGED 19/07/03 CROSBY ROAD MARKET HARBOROUGH LECICSTERSHIRE LE16 9EE

View Document

10/07/0310 July 2003 AUDITOR'S RESIGNATION

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 AUDITOR'S RESIGNATION

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 ADOPT MEM AND ARTS 05/10/99

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: G OFFICE CHANGED 15/10/99 WHESSOE VAREC LTD HEIGHINGTON HEIGHTS NEWTON AYCLIFFE COUNTY DURHAM DL5 6XZ

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

25/06/9925 June 1999 COMPANY NAME CHANGED WHESSOE VAREC VAPOUR LTD. CERTIFICATE ISSUED ON 28/06/99

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/997 June 1999 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