WESTMOUNT TECHNICAL SERVICES LIMITED

04856077
100 BARBIROLLI SQUARE MANCHESTER M2 3AB

Documents

Documents
Date Category Description Pages
05 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
05 Feb 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
22 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
01 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
11 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
16 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Dec 2019 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
13 Dec 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
13 Dec 2019 resolution Resolution 1 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 9 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2017 accounts Annual Accounts 9 Buy now
20 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2017 accounts Annual Accounts 8 Buy now
07 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 8 Buy now
21 Aug 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 8 Buy now
10 Sep 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 7 Buy now
20 Aug 2013 annual-return Annual Return 3 Buy now
29 Apr 2013 accounts Annual Accounts 8 Buy now
23 Aug 2012 annual-return Annual Return 3 Buy now
30 Apr 2012 accounts Annual Accounts 6 Buy now
27 Aug 2011 annual-return Annual Return 3 Buy now
27 Apr 2011 accounts Annual Accounts 6 Buy now
28 Aug 2010 annual-return Annual Return 3 Buy now
28 Aug 2010 officers Change of particulars for director (John Edward Richardson) 2 Buy now
28 Aug 2010 officers Change of particulars for secretary (Jean Margaret Richardson) 1 Buy now
31 Jan 2010 accounts Annual Accounts 9 Buy now
17 Aug 2009 annual-return Return made up to 05/08/09; full list of members 3 Buy now
30 May 2009 accounts Annual Accounts 6 Buy now
04 Sep 2008 annual-return Return made up to 05/08/08; full list of members 3 Buy now
02 Jul 2008 accounts Annual Accounts 9 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS 1 Buy now
20 Aug 2007 annual-return Return made up to 05/08/07; full list of members 2 Buy now
29 Jun 2007 accounts Annual Accounts 8 Buy now
29 Aug 2006 annual-return Return made up to 05/08/06; full list of members 2 Buy now
16 Jun 2006 accounts Annual Accounts 8 Buy now
02 Sep 2005 annual-return Return made up to 05/08/05; full list of members 2 Buy now
07 Jun 2005 accounts Annual Accounts 8 Buy now
27 Sep 2004 annual-return Return made up to 05/08/04; full list of members 7 Buy now
29 Jul 2004 officers Director resigned 1 Buy now
29 Jul 2004 officers Secretary resigned 1 Buy now
29 Jul 2004 officers New secretary appointed 2 Buy now
29 Jul 2004 accounts Accounting reference date shortened from 31/08/04 to 31/07/04 1 Buy now
31 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2003 officers New director appointed 2 Buy now
02 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
02 Oct 2003 officers Secretary resigned 1 Buy now
02 Oct 2003 officers Director resigned 1 Buy now
05 Aug 2003 incorporation Incorporation Company 16 Buy now