WAP REFURBISHMENT LTD

05569099
FISHER PARTNERS ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER NW1 3ER

Documents

Documents
Date Category Description Pages
28 Apr 2011 gazette Gazette Dissolved Liquidation 1 Buy now
02 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Jan 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
02 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Mar 2010 insolvency Liquidation Miscellaneous 1 Buy now
08 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Dec 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Dec 2009 insolvency Liquidation Court Order Miscellaneous 15 Buy now
01 Dec 2009 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
26 Jan 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Jul 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Jul 2007 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
24 Jul 2007 resolution Resolution 1 Buy now
24 Jul 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: 1-7 archer house britland estate northbourne road eastbourne east sussex BN22 8PW 1 Buy now
04 May 2007 officers New secretary appointed 2 Buy now
04 May 2007 officers New director appointed 5 Buy now
03 May 2007 officers Secretary resigned 1 Buy now
03 May 2007 officers Director resigned 1 Buy now
03 May 2007 address Registered office changed on 03/05/07 from: 1A green close brookmans park hatfield hertfordshire AL9 7ST 1 Buy now
18 Dec 2006 annual-return Return made up to 20/09/06; full list of members 6 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: 392 west green road london N15 3PX 1 Buy now
07 Nov 2005 officers New secretary appointed 2 Buy now
07 Nov 2005 officers New director appointed 2 Buy now
07 Nov 2005 officers Secretary resigned 1 Buy now
07 Nov 2005 officers Director resigned 1 Buy now
07 Nov 2005 address Registered office changed on 07/11/05 from: 8/10 stamford hill london N16 6XZ 1 Buy now
20 Sep 2005 incorporation Incorporation Company 14 Buy now