WABI LIMITED

07002896
4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY

Documents

Documents
Date Category Description Pages
23 Sep 2014 gazette Gazette Dissolved Liquidation 1 Buy now
23 Jun 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
15 Jan 2014 insolvency Liquidation Receiver Cease To Act Receiver 5 Buy now
16 Dec 2013 insolvency Liquidation Receiver Appointment Of Receiver 5 Buy now
16 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Oct 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
15 Oct 2013 resolution Resolution 1 Buy now
14 Jun 2013 officers Appointment of secretary (Mr Andre Michael Cachia) 1 Buy now
14 Jun 2013 officers Termination of appointment of secretary (Donald Burstow) 1 Buy now
14 Jun 2013 officers Termination of appointment of director (Nero Gilissen) 1 Buy now
14 Jun 2013 officers Termination of appointment of director (Donald Burstow) 1 Buy now
14 Jun 2013 officers Termination of appointment of director (Scott Hallsworth) 1 Buy now
12 Feb 2013 officers Termination of appointment of director (Malcolm Grumbridge) 1 Buy now
12 Nov 2012 officers Change of particulars for director (Mr Andre Michael Cachia) 2 Buy now
08 Nov 2012 annual-return Annual Return 10 Buy now
03 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2012 accounts Annual Accounts 7 Buy now
30 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
05 Jul 2012 capital Return of Allotment of shares 3 Buy now
02 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
25 Apr 2012 incorporation Memorandum Articles 9 Buy now
25 Apr 2012 resolution Resolution 8 Buy now
12 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Apr 2012 mortgage Particulars of a mortgage or charge 10 Buy now
04 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Feb 2012 capital Return of Allotment of shares 3 Buy now
02 Feb 2012 officers Appointment of director (Mr Nero John Gilissen) 2 Buy now
10 Nov 2011 annual-return Annual Return 8 Buy now
21 Sep 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
01 Apr 2011 accounts Annual Accounts 5 Buy now
22 Sep 2010 annual-return Annual Return 8 Buy now
19 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jun 2010 officers Appointment of director (Mr Scott Hallsworth) 2 Buy now
15 Jun 2010 officers Appointment of director (Mr Andre Cachia) 2 Buy now
15 Jun 2010 officers Appointment of director (Mr Malcolm Christopher Grumbridge) 2 Buy now
26 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jan 2010 accounts Change Account Reference Date Company Current Shortened 2 Buy now
10 Sep 2009 officers Director's change of particulars / halldor sigurdarson / 27/08/2009 2 Buy now
27 Aug 2009 incorporation Incorporation Company 21 Buy now