WHCS3 LIMITED

07099647
29 WIMPOLE STREET LONDON W1G 8GP

Documents

Documents
Date Category Description Pages
11 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
26 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
14 Feb 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Feb 2013 officers Appointment of director (Mr Chris David Mcgurran) 2 Buy now
11 Dec 2012 officers Termination of appointment of director (Brendan Mcgurran) 1 Buy now
03 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Oct 2012 gazette Gazette Notice Compulsory 1 Buy now
26 Sep 2012 accounts Annual Accounts 2 Buy now
15 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
08 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jan 2012 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
17 Jan 2012 annual-return Annual Return 3 Buy now
17 Jan 2012 officers Appointment of director (Mr Brendan Mcgurran) 2 Buy now
17 Jan 2012 officers Termination of appointment of director (Chris David Mcgurran) 1 Buy now
15 Dec 2011 annual-return Annual Return 3 Buy now
15 Dec 2011 officers Termination of appointment of secretary (Tracey Anne Taylor) 1 Buy now
31 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
05 Oct 2011 officers Appointment of director (Mr Chris Mcgurran) 2 Buy now
11 Aug 2011 officers Termination of appointment of director (Paul Taylor) 2 Buy now
10 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Aug 2011 accounts Annual Accounts 2 Buy now
09 Feb 2011 annual-return Annual Return 4 Buy now
09 Dec 2009 incorporation Incorporation Company 8 Buy now