WHITFORD FLEXIBLE COMPOSITES LIMITED

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1810 May 2018 APPLICATION FOR STRIKING-OFF

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 CESSATION OF WILLIAM JAMES LEWIS AS A PSC

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEWIS

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEWIS

View Document

08/11/178 November 2017 SAIL ADDRESS CREATED

View Document

08/11/178 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC

View Document

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES LEWIS / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHRISTOPHER LEWIS / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GARNETT / 15/11/2016

View Document

15/11/1615 November 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW JOHNSON / 15/11/2016

View Document

04/07/164 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

07/07/157 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

26/06/1426 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

18/06/1318 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 10 CHRISTLETON COURT, MANOR PARK RUNCORN CHESHIRE WA7 1ST

View Document

22/06/1222 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

07/07/117 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN KILTY

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR DAVID ANDREW JOHNSON

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM J LEWIS / 14/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD KILTY / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHRISTOPHER LEWIS / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN GARNETT / 14/05/2010

View Document

11/05/1011 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 DIRECTOR'S PARTICULARS WILLIAM LEWIS

View Document

15/05/0915 May 2009 DIRECTOR'S PARTICULARS BRIAN KILTY

View Document

15/05/0915 May 2009 DIRECTOR'S PARTICULARS WILLIAM LEWIS

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED WILLIAM CHRISTOPHER LEWIS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED WILLIAM J LEWIS

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 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