WORLDCOM RESOURCING LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 7 APLEY FORGE APLEY BRIDGNORTH SHROPSHIRE WV16 4RZ ENGLAND

View Document

11/08/1811 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1815 June 2018 APPLICATION FOR STRIKING-OFF

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

18/10/1718 October 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

06/12/166 December 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 8 CHILCOMBE DRIVE PRIORSLEE TELFORD TF2 9TD

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LETHERBARROW / 29/10/2016

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON LETHERBARROW

View Document

11/12/1511 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

04/11/154 November 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

07/02/157 February 2015 Annual return made up to 26 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 26 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 Annual return made up to 26 October 2012 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

04/09/124 September 2012 28/08/12 STATEMENT OF CAPITAL GBP 22000

View Document

04/09/124 September 2012 ADOPT ARTICLES 28/08/2012

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR ANDREW LETHERBARROW

View Document

30/04/1230 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 SAIL ADDRESS CREATED

View Document

05/01/125 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/01/125 January 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MRS ALISON LOUISE LETHERBARROW

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LETHERBARROW

View Document

26/10/1026 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information