WASHINGTON DISCOUNT CATERING EQUIPMENT LIMITED

06777446
TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN

Documents

Documents
Date Category Description Pages
29 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
29 Oct 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
19 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
08 Feb 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
08 Feb 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Feb 2013 resolution Resolution 1 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 5 Buy now
18 Mar 2011 officers Appointment of director (George Robert Grieve) 3 Buy now
18 Mar 2011 capital Return of Allotment of shares 5 Buy now
10 Mar 2011 annual-return Annual Return 3 Buy now
20 Sep 2010 accounts Annual Accounts 7 Buy now
10 Feb 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 officers Change of particulars for director (Patricia Ann Grieve) 2 Buy now
06 Mar 2009 address Registered office changed on 06/03/2009 from 26 tantallon birtley co durham DH3 2JD 1 Buy now
24 Dec 2008 address Registered office changed on 24/12/2008 from audit house oakwellgate gateshead NE8 2AU 1 Buy now
24 Dec 2008 officers Director appointed patricia anne grieve 1 Buy now
24 Dec 2008 officers Appointment terminated director dudley miles 1 Buy now
24 Dec 2008 officers Appointment terminated secretary dmcs secretaries LIMITED 1 Buy now
24 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Dec 2008 incorporation Incorporation Company 12 Buy now