WORTH PROPERTY SERVICES LTD

Company Documents

DateDescription
21/09/1821 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/08/2018:LIQ. CASE NO.1

View Document

10/10/1710 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/08/2017:LIQ. CASE NO.1

View Document

16/09/1616 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2016

View Document

30/09/1530 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2015

View Document

24/09/1424 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014

View Document

03/10/133 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 22 DOBBS DRIFT KESGRAVE IPSWICH SUFFOLK IP5 2QG

View Document

14/08/1214 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/08/1214 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/08/1214 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/05/1219 May 2012 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHILLINGWORTH / 20/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 14 May 2011 with full list of shareholders

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JANINE NICOLE ERANGEY / 20/03/2012

View Document

14/04/1114 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

22/06/1022 June 2010 DISS40 (DISS40(SOAD))

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHILLINGWORTH / 01/12/2009

View Document

21/06/1021 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

10/06/0910 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 15 STAMMERS PLACE KESGRAVE IPSWICH SUFFOLK IP5 2BJ

View Document

05/03/095 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY WENDY EARLE

View Document

20/02/0920 February 2009 SECRETARY APPOINTED JANINE NICOLE ERANGEY

View Document

24/09/0824 September 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

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