WPC SERVICES LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 Application to strike the company off the register

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

04/01/224 January 2022 Registered office address changed from Suite 1 4th Floor 1 Duchess Street London W1W 6AN to Energy Institute 61 New Cavendish Street London W1G 7AR on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 DIRECTOR APPOINTED MR TOR FJAERAN

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR TOTH LASZIO

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/04/166 April 2016 AUDITOR'S RESIGNATION

View Document

04/11/154 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

04/11/154 November 2015 SECRETARY'S CHANGE OF PARTICULARS / DR PIERCE WILLIAM FOSTER RIEMER / 01/10/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PIERCE WILLIAM FOSTER RIEMER / 01/10/2015

View Document

17/09/1517 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR RENATO BERTANI

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED DR TOTH JOZSEF LASZIO

View Document

11/11/1411 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED RENATO TADEU BERTANI

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR EIVALD ROREN

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Registered office address changed from , Suite 1, 4th Floor 1 Duchess Street, London, W1N 3DE on 2011-10-10

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM SUITE 1 4TH FLOOR 1 DUCHESS STREET LONDON W1N 3DE

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DR PIERCE WILLIAM FOSTER RIEMER / 01/09/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PIERCE WILLIAM FOSTER RIEMER / 01/09/2010

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PIERCE RIEMER / 10/09/2001

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 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