WAIT SYSTEMS LIMITED

06754480
VANESSA HOUSE MANSFIELD ROAD BLIDWORTH, NR MANSFIELD NOTTINGHAMSHIRE NG21 0LR

Documents

Documents
Date Category Description Pages
07 Jul 2015 gazette Gazette Dissolved Compulsory 1 Buy now
24 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
11 Dec 2014 accounts Annual Accounts 5 Buy now
31 Dec 2013 annual-return Annual Return 5 Buy now
31 Dec 2013 officers Termination of appointment of director (Simon Hambly) 1 Buy now
31 Dec 2013 address Move Registers To Registered Office Company 1 Buy now
31 Oct 2013 accounts Annual Accounts 5 Buy now
08 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
26 Oct 2012 accounts Annual Accounts 5 Buy now
11 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
20 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
18 Nov 2011 officers Change of particulars for director (Mr William Henry Bates) 2 Buy now
18 Nov 2011 officers Change of particulars for director (Mr Simon Hambly) 2 Buy now
14 Nov 2011 officers Change of particulars for director (Mr William Henry Bates) 2 Buy now
14 Nov 2011 officers Change of particulars for director (Mr Simon Hambly) 2 Buy now
31 Oct 2011 accounts Annual Accounts 5 Buy now
03 May 2011 officers Termination of appointment of director (Graeme Gilbert) 1 Buy now
12 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
10 Jan 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
22 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2009 annual-return Annual Return 6 Buy now
21 Dec 2009 address Move Registers To Sail Company 1 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Graeme Gilbert) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Mr William Henry Bates) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Simon Hambly) 2 Buy now
21 Dec 2009 address Change Sail Address Company 1 Buy now
30 Jun 2009 accounts Annual Accounts 1 Buy now
30 Jun 2009 accounts Accounting reference date shortened from 30/11/2009 to 31/12/2008 1 Buy now
06 Mar 2009 address Registered office changed on 06/03/2009 from 20 woodbank burbage hinckley leics LE10 2BY 1 Buy now
28 Jan 2009 officers Director's change of particulars / graeme hambly / 28/01/2009 1 Buy now
27 Jan 2009 officers Director appointed mr graeme roger hambly 1 Buy now
20 Nov 2008 incorporation Incorporation Company 13 Buy now