WERON LIMITED

04561815
THE BUSINESS CENTRE 758 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 3PN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
25 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
12 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jul 2015 officers Change of particulars for director (Mr Vadim Zasypkin) 2 Buy now
27 Jul 2015 officers Termination of appointment of director (Theano Christofi) 1 Buy now
27 Jul 2015 officers Termination of appointment of director (Chrystalla Menelaou) 1 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
22 Oct 2014 accounts Annual Accounts 5 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
04 Sep 2013 accounts Annual Accounts 3 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
21 Jun 2012 accounts Annual Accounts 6 Buy now
07 Nov 2011 annual-return Annual Return 4 Buy now
23 Jun 2011 accounts Annual Accounts 6 Buy now
07 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 accounts Annual Accounts 5 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Mrs Chrystalla Menelaou) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Vadim Zasypkin) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Theano Christofi) 2 Buy now
03 Dec 2009 officers Change of particulars for corporate secretary (Trex Limited) 2 Buy now
15 May 2009 accounts Annual Accounts 5 Buy now
17 Feb 2009 officers Director appointed ms chrystalla menelaou 1 Buy now
17 Feb 2009 officers Appointment terminated director anthoula dimarchou 1 Buy now
12 Nov 2008 annual-return Return made up to 14/10/08; full list of members 4 Buy now
17 Oct 2008 accounts Annual Accounts 5 Buy now
26 Oct 2007 annual-return Return made up to 14/10/07; full list of members 3 Buy now
26 Oct 2007 officers Secretary's particulars changed 1 Buy now
26 Oct 2007 accounts Annual Accounts 7 Buy now
24 Apr 2007 annual-return Return made up to 14/10/06; full list of members 3 Buy now
09 Jan 2007 accounts Annual Accounts 7 Buy now
10 Feb 2006 annual-return Return made up to 14/10/05; full list of members 7 Buy now
02 Nov 2005 accounts Annual Accounts 7 Buy now
21 Dec 2004 annual-return Return made up to 14/10/04; full list of members 7 Buy now
17 Aug 2004 accounts Annual Accounts 7 Buy now
24 Dec 2003 annual-return Return made up to 14/10/03; full list of members 7 Buy now
01 Aug 2003 officers Director resigned 1 Buy now
01 Aug 2003 officers New director appointed 2 Buy now
01 Aug 2003 address Registered office changed on 01/08/03 from: flat 333 the colonnades porchester square london W2 6AU 1 Buy now
22 Jan 2003 officers New director appointed 2 Buy now
19 Nov 2002 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
14 Oct 2002 incorporation Incorporation Company 28 Buy now