WAVENEY AFFINITY SCHEMES LIMITED

06759777
127 BEVAN STREET EAST LOWESTOFT SUFFOLK NR32 2AJ

Documents

Documents
Date Category Description Pages
18 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
03 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
25 Nov 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Feb 2013 accounts Annual Accounts 9 Buy now
06 Dec 2012 annual-return Annual Return 8 Buy now
26 Jun 2012 accounts Annual Accounts 5 Buy now
20 Feb 2012 annual-return Annual Return 8 Buy now
20 Feb 2012 address Move Registers To Sail Company 1 Buy now
20 Feb 2012 address Change Sail Address Company 1 Buy now
20 Feb 2012 officers Change of particulars for director (Symon Austin Weedon) 2 Buy now
16 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 May 2011 accounts Annual Accounts 5 Buy now
07 Dec 2010 annual-return Annual Return 16 Buy now
11 May 2010 accounts Annual Accounts 5 Buy now
07 Jan 2010 annual-return Annual Return 13 Buy now
14 Dec 2009 officers Change of particulars for director (David Malone) 3 Buy now
13 Apr 2009 officers Director appointed symon austin weedon 2 Buy now
01 Feb 2009 officers Director's Change of Particulars / david malone / 27/11/2008 / Middle Name/s was: michael, now: ; HouseName/Number was: , now: 82; Street was: 7 chichester drive, now: elmdale drive; Area was: oulton broad, now: carlton colville; Post Code was: NR33 8PX, now: NR33 8DQ 1 Buy now
22 Jan 2009 accounts Accounting reference date shortened from 30/11/2009 to 31/10/2009 1 Buy now
27 Nov 2008 incorporation Incorporation Company 17 Buy now