WS TRANSITION MANAGEMENT LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/104 June 2010 APPLICATION FOR STRIKING-OFF

View Document

29/05/1029 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / W & S NEDERLAND BV / 01/02/2010

View Document

29/05/1029 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREL DANIEL WAAGENAAR / 01/02/2010

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/0910 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 CURRSHO FROM 31/08/2009 TO 30/06/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: REGENT HOUSE 24 NUTFORD PLACE LONDON W1H 5YN

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: 1 WETHERBY COTTAGE MOOR COMMON LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3HU UNITED KINGDOM

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/05/0426 May 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/09/0210 September 2002 � NC 1000/1100000 22/08/02

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0210 September 2002 ALTER ARTICLES 22/08/02 NC INC ALREADY ADJUSTED 22/08/02 AUTH ALLOT OF SECURITY 22/08/02 DISAPP PRE-EMPT RIGHTS 22/08/02

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: CENTRELINK 34 SOUTH MOLTON STREET LONDON W1K 5RG

View Document

29/06/0229 June 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 COMPANY NAME CHANGED W & S INTERIM AND PROJECT MANAGE MENT LIMITED CERTIFICATE ISSUED ON 23/08/01

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/05/01

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/05/95

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

16/05/9416 May 1994

View Document

16/05/9416 May 1994 SECRETARY RESIGNED

View Document

09/05/949 May 1994 NEW SECRETARY APPOINTED

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

01/12/931 December 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/08

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993 RETURN MADE UP TO 01/05/93; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9228 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 28/02

View Document

12/06/9212 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92 FROM: G OFFICE CHANGED 12/06/92 2 SOUTH SQUARE GRAY'S INN LONDON WC1R 5HR

View Document

11/05/9211 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991

View Document

11/07/9111 July 1991

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9111 July 1991

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: G OFFICE CHANGED 11/07/91 2, BACHES STREET LONDON N1 6UB

View Document

08/07/918 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/918 July 1991 Resolutions

View Document

08/07/918 July 1991 Memorandum and Articles of Association

View Document

08/07/918 July 1991 ALTER MEM AND ARTS 20/05/91

View Document

04/06/914 June 1991 COMPANY NAME CHANGED CREDITWEIGHT LIMITED CERTIFICATE ISSUED ON 04/06/91

View Document

01/05/911 May 1991 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