WR SAFETY GROUP LIMITED

03970112
KWINTET HOUSE SYKESIDE DRIVE, ALTHAM BUSINESS ACCRINGTON LANCASHIRE BB5 5YE

Documents

Documents
Date Category Description Pages
29 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
15 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
04 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
25 Apr 2014 annual-return Annual Return 4 Buy now
25 Apr 2014 address Move Registers To Sail Company 1 Buy now
25 Apr 2014 address Change Sail Address Company 1 Buy now
07 Feb 2014 resolution Resolution 11 Buy now
27 Jan 2014 officers Termination of appointment of director (Thomas Scobie Rokke) 1 Buy now
27 Jan 2014 officers Termination of appointment of secretary (Andrew Clarkson) 1 Buy now
27 Jan 2014 officers Termination of appointment of director (Andrew Clarkson) 1 Buy now
27 Jan 2014 officers Termination of appointment of director (Richard Wright) 1 Buy now
27 Jan 2014 officers Termination of appointment of director (Mikael Sternberg) 1 Buy now
27 Jan 2014 officers Appointment of director (Mr Nicholas Paul Teagle) 2 Buy now
28 Oct 2013 accounts Annual Accounts 7 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
02 Jan 2013 officers Termination of appointment of director (Martin Busk Andersen) 1 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
20 Oct 2011 officers Appointment of secretary (Mr Andrew Clarkson) 1 Buy now
20 Oct 2011 officers Termination of appointment of secretary (Ian Horne) 1 Buy now
10 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2011 officers Appointment of director (Mr Thomas William Scobie Rokke) 2 Buy now
22 Sep 2011 officers Appointment of director (Mr Martin Busk Andersen) 2 Buy now
22 Sep 2011 officers Appointment of director (Mr Mikael Sternberg) 2 Buy now
22 Sep 2011 officers Appointment of director (Mr Richard Peter Wright) 2 Buy now
22 Sep 2011 officers Appointment of director (Mr Andrew Clarkson) 2 Buy now
22 Sep 2011 officers Termination of appointment of director (Anthony Glasscoe) 1 Buy now
08 Jul 2011 accounts Annual Accounts 6 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
13 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2010 officers Termination of appointment of director (Richard Wright) 1 Buy now
13 May 2010 officers Appointment of director (Mr Anthony John Glasscoe) 2 Buy now
11 May 2010 annual-return Annual Return 4 Buy now
15 Jun 2009 accounts Annual Accounts 6 Buy now
22 Apr 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
04 Sep 2008 officers Appointment terminated director michael emslie 1 Buy now
04 Sep 2008 officers Director appointed richard wright 3 Buy now
22 Jul 2008 accounts Annual Accounts 6 Buy now
17 Apr 2008 annual-return Return made up to 11/04/08; full list of members 3 Buy now
02 Oct 2007 accounts Annual Accounts 6 Buy now
08 May 2007 annual-return Return made up to 11/04/07; no change of members 6 Buy now
13 Jul 2006 accounts Annual Accounts 6 Buy now
05 May 2006 annual-return Return made up to 11/04/06; full list of members 6 Buy now
16 Aug 2005 address Registered office changed on 16/08/05 from: 141 king street great yarmouth norfolk NR30 2PQ 1 Buy now
16 May 2005 accounts Annual Accounts 6 Buy now
11 May 2005 annual-return Return made up to 11/04/05; full list of members 6 Buy now
11 Feb 2005 accounts Annual Accounts 6 Buy now
17 Dec 2004 resolution Resolution 9 Buy now
24 Nov 2004 officers Secretary resigned 1 Buy now
24 Nov 2004 officers Director resigned 1 Buy now
24 Nov 2004 officers New director appointed 3 Buy now
24 Nov 2004 officers New secretary appointed 2 Buy now
11 Jun 2004 annual-return Return made up to 11/04/04; full list of members 6 Buy now
01 Nov 2003 accounts Annual Accounts 6 Buy now
06 Jun 2003 annual-return Return made up to 11/04/03; full list of members 6 Buy now
20 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
08 Oct 2002 accounts Annual Accounts 7 Buy now
09 May 2002 officers Secretary resigned;director resigned 1 Buy now
09 May 2002 officers New secretary appointed 2 Buy now
02 May 2002 annual-return Return made up to 11/04/02; full list of members 6 Buy now
04 Feb 2002 accounts Annual Accounts 7 Buy now
01 May 2001 annual-return Return made up to 11/04/01; full list of members 6 Buy now
22 Sep 2000 accounts Accounting reference date shortened from 30/04/01 to 31/12/00 1 Buy now
08 Sep 2000 officers Director resigned 1 Buy now
08 Sep 2000 officers New director appointed 2 Buy now
06 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2000 officers Secretary resigned 1 Buy now
16 Aug 2000 officers Director resigned 1 Buy now
16 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
16 Aug 2000 officers New director appointed 2 Buy now
24 Jul 2000 address Registered office changed on 24/07/00 from: 788-790 finchley road london NW11 7TJ 1 Buy now
11 Apr 2000 incorporation Incorporation Company 18 Buy now