WATERMASS LTD.

06575505
ANGLO HOUSE BELL LANE OFFICE VILLAGE AMERSHAM BUCKINGHAMSHIRE HP6 6FA

Documents

Documents
Date Category Description Pages
15 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
29 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Sep 2015 officers Appointment of director (Ms Meera Mohanlal Devshi Shah) 2 Buy now
08 Sep 2015 officers Termination of appointment of director (Nicholas Charles Heckford) 1 Buy now
08 Jun 2015 accounts Annual Accounts 11 Buy now
29 Apr 2015 annual-return Annual Return 3 Buy now
04 Jul 2014 accounts Annual Accounts 11 Buy now
27 May 2014 annual-return Annual Return 3 Buy now
10 Oct 2013 auditors Auditors Resignation Company 1 Buy now
07 Oct 2013 accounts Annual Accounts 5 Buy now
08 May 2013 annual-return Annual Return 3 Buy now
14 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 May 2012 annual-return Annual Return 3 Buy now
02 May 2012 accounts Annual Accounts 6 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jun 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
03 Jun 2010 officers Change of particulars for director (Nicholas Charles Heckford) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Nicholas Charles Heckford) 2 Buy now
25 May 2010 capital Ad 30/04/09\gbp si 49@1=49\gbp ic 1/50\ 2 Buy now
22 Jan 2010 accounts Annual Accounts 2 Buy now
27 May 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
27 May 2009 address Location of register of members 1 Buy now
27 May 2009 address Registered office changed on 27/05/2009 from first floor equity house 57 hill avenue amersham bucks HP6 5UN 1 Buy now
27 May 2009 address Location of debenture register 1 Buy now
23 Jun 2008 officers Appointment terminated director chettleburgh's LIMITED 2 Buy now
23 Jun 2008 officers Director appointed nicholas heckford 1 Buy now
23 Jun 2008 address Registered office changed on 23/06/2008 from temple house 20 holywell row london EC2A 4XH 1 Buy now
24 Apr 2008 incorporation Incorporation Company 17 Buy now