WEST AFRICA METHANOL LIMITED

05430425
20 PARKVIEW LODGE, 84 WICKHAM RO WICKHAM ROAD BECKENHAM KENT BR3 6QH

Documents

Documents
Date Category Description Pages
21 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Mar 2015 accounts Annual Accounts 2 Buy now
25 Jan 2015 officers Termination of appointment of director (Thore Thoresen) 1 Buy now
10 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2014 annual-return Annual Return 4 Buy now
26 Jan 2014 accounts Annual Accounts 2 Buy now
13 Jun 2013 annual-return Annual Return 4 Buy now
19 May 2013 officers Termination of appointment of director (Kolawole Aluko) 1 Buy now
24 Jan 2013 accounts Annual Accounts 2 Buy now
27 Apr 2012 annual-return Annual Return 6 Buy now
08 Jul 2011 accounts Annual Accounts 2 Buy now
08 Jul 2011 officers Change of particulars for secretary (Mr Terje Saelensminde) 2 Buy now
12 Jun 2011 annual-return Annual Return 5 Buy now
12 Jun 2011 officers Change of particulars for secretary (Mr Terje Saelensminde) 1 Buy now
12 Jun 2011 officers Change of particulars for director (Mr Terje Saelensminde) 2 Buy now
12 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 accounts Annual Accounts 6 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
07 May 2010 officers Change of particulars for director (Thore Thore Sen) 2 Buy now
06 May 2010 officers Change of particulars for director (Kolawole Akanni Aluko) 2 Buy now
03 Aug 2009 accounts Annual Accounts 1 Buy now
19 May 2009 annual-return Return made up to 20/04/09; full list of members 4 Buy now
19 May 2009 officers Director and secretary's change of particulars / terje saelensminde / 30/04/2009 2 Buy now
30 Jun 2008 accounts Annual Accounts 1 Buy now
30 Jun 2008 accounts Annual Accounts 1 Buy now
27 Jun 2008 annual-return Return made up to 20/04/08; full list of members 4 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: 65 towncourt crescent petts wood kent BR5 1PH 1 Buy now
09 May 2007 annual-return Return made up to 20/04/07; full list of members 3 Buy now
11 Mar 2007 address Registered office changed on 11/03/07 from: durham house durham house street london WC2N 6HG 1 Buy now
08 Mar 2007 officers New director appointed 2 Buy now
23 Nov 2006 accounts Annual Accounts 2 Buy now
07 Nov 2006 incorporation Memorandum Articles 16 Buy now
01 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2006 annual-return Return made up to 20/04/06; full list of members 7 Buy now
20 Apr 2005 incorporation Incorporation Company 24 Buy now