WELLAND PLACE LIMITED

06866421
SHERWOOD HOUSE FOREST ROAD KEW TW9 3BY TW9 3BY

Documents

Documents
Date Category Description Pages
07 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Dec 2015 accounts Annual Accounts 8 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
10 Jul 2015 officers Appointment of director (David Andrew Whiteley) 2 Buy now
11 Jan 2015 accounts Annual Accounts 8 Buy now
10 Apr 2014 annual-return Annual Return 4 Buy now
10 Apr 2014 officers Termination of appointment of director (Benn Latham) 1 Buy now
04 Jan 2014 accounts Annual Accounts 11 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
11 Apr 2013 officers Appointment of director (Mr Richard Henry James Davis) 2 Buy now
11 Dec 2012 accounts Annual Accounts 11 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
10 May 2012 officers Change of particulars for director (Mr Benn Charles Latham) 2 Buy now
03 Jan 2012 accounts Annual Accounts 11 Buy now
10 Jun 2011 annual-return Annual Return 5 Buy now
20 Jan 2011 officers Appointment of director (Craig Barry Percy) 2 Buy now
20 Jan 2011 officers Termination of appointment of director (Gavin Aleksich) 1 Buy now
07 Jan 2011 accounts Annual Accounts 11 Buy now
23 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 officers Change of particulars for director (Benn Charles Latham) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Gavin Noel Aleksich) 2 Buy now
01 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
01 Apr 2009 incorporation Incorporation Company 20 Buy now