WELDCENTRE LTD

04631194
JUPITER HOUSE THE DRIVE WARLEY HILL BUSINESS PARK BRENTWOOD CM13 3BE

Documents

Documents
Date Category Description Pages
24 Oct 2013 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jul 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
11 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
21 Oct 2010 insolvency Liquidation Disclaimer Notice 3 Buy now
27 Jul 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
27 Jul 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Jul 2010 resolution Resolution 1 Buy now
22 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 address Change Sail Address Company 1 Buy now
15 Feb 2010 officers Change of particulars for director (Michael Simon Lipman) 2 Buy now
15 Feb 2010 officers Termination of appointment of secretary (Shaws Secretaries Limited) 1 Buy now
04 Feb 2010 accounts Annual Accounts 5 Buy now
11 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Nov 2009 accounts Annual Accounts 5 Buy now
03 Nov 2009 gazette Gazette Notice Compulsory 1 Buy now
21 Jul 2009 accounts Annual Accounts 5 Buy now
21 Jan 2009 annual-return Return made up to 08/01/09; full list of members 3 Buy now
14 Oct 2008 annual-return Return made up to 08/01/08; full list of members 3 Buy now
07 Oct 2008 accounts Annual Accounts 11 Buy now
14 Mar 2007 annual-return Return made up to 08/01/07; full list of members 2 Buy now
19 Oct 2006 officers Director's particulars changed 1 Buy now
19 Oct 2006 accounts Annual Accounts 10 Buy now
20 Apr 2006 annual-return Return made up to 08/01/06; full list of members 2 Buy now
28 Nov 2005 officers Director resigned 1 Buy now
11 May 2005 accounts Annual Accounts 9 Buy now
22 Mar 2005 annual-return Return made up to 08/01/05; full list of members 7 Buy now
11 Jun 2004 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
18 May 2004 annual-return Return made up to 08/01/04; full list of members 7 Buy now
27 Jun 2003 mortgage Particulars of mortgage/charge 7 Buy now
04 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Mar 2003 officers New director appointed 2 Buy now
17 Feb 2003 officers Secretary resigned 1 Buy now
17 Feb 2003 officers Director resigned 1 Buy now
17 Feb 2003 officers New secretary appointed 2 Buy now
23 Jan 2003 officers New director appointed 2 Buy now
23 Jan 2003 address Registered office changed on 23/01/03 from: 85 south street dorking surrey RH4 2LA 1 Buy now
23 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
23 Jan 2003 officers Director resigned 1 Buy now
23 Jan 2003 officers Secretary resigned 1 Buy now
08 Jan 2003 incorporation Incorporation Company 13 Buy now