WSBUK.COM LIMITED

Company Documents

DateDescription
15/10/1015 October 2010 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 01/10/2016: DEFER TO 01/10/2016

View Document

15/10/1015 October 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

12/01/1012 January 2010 ORDER OF COURT TO WIND UP

View Document

21/08/0921 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BOSTOCK

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM
CENTURY MILL
WORRALL STREET
CONGLETON
CHESHIRE
CW12 1DX

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMMED HUSSAIN

View Document

05/09/075 September 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information