WRC EVALUATION AND TESTING CENTRE LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRIFFITHS

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WRC PLC

View Document

18/09/1718 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/09/2017

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

05/10/155 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY KAREN MCLINTOCK

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MARK SMITH

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

24/09/0924 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/081 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/09/0720 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/11/049 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

17/10/0117 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 REVOKING OF ELRES 18/07/97

View Document

20/09/9620 September 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

12/07/9612 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 COMPANY NAME CHANGED WRC PIPELINE EVALUATION CENTRE L TD CERTIFICATE ISSUED ON 22/05/96

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/09/9416 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/08/9324 August 1993 EXEMPTION FROM APPOINTING AUDITORS 10/08/93

View Document

10/02/9310 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92 FROM: UNIT 3 ST GILES TECHNOLOGY PARK POOL ROAD NEWTOWN POWYS SY16 3AJ

View Document

10/07/9210 July 1992 COMPANY NAME CHANGED P.E.C. LIMITED CERTIFICATE ISSUED ON 13/07/92

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/12/913 December 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/91

View Document

17/07/9117 July 1991 NC INC ALREADY ADJUSTED 03/07/91

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 19/09/90; CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 £ NC 10000/20500 21/01/91

View Document

04/10/894 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 £ NC 2/10000

View Document

21/08/8921 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

17/07/8917 July 1989 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 EXEMPTION FROM APPOINTING AUDITORS 010988

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/886 July 1988 REGISTERED OFFICE CHANGED ON 06/07/88 FROM: BRUNEL SCIENCE PARK CLEVELAND ROAD,BRUNEL UNIVERSITY UXBRIDGE MIDDLESEX UB8 3PH

View Document

22/02/8822 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM: RUNNYMEDE CAMPUS ENGLEFIELD GREEN EGHAM SURREY TW20 OJZ

View Document

24/03/8724 March 1987 SECRETARY RESIGNED

View Document

23/03/8723 March 1987 CERTIFICATE OF 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