GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, April 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, December 2013
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, December 2013
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2013
filed on: 25th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On June 25, 2013 new director was appointed.
filed on: 25th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 14, 2013. Old Address: Whessoe Technology Centre Alderman Best Way Morton Palms Darlington County Durham DL1 4WB England
filed on: 14th, March 2013
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, March 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed whessoe projects middle east LIMITEDcertificate issued on 12/03/13
filed on: 12th, March 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2012
filed on: 20th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 30th, October 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2011
filed on: 7th, February 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On September 5, 2011 director's details were changed
filed on: 16th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 6th, October 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2010
filed on: 6th, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 9th, December 2010
|
accounts |
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on November 17, 2010
filed on: 17th, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 18, 2010
filed on: 18th, May 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2009
filed on: 20th, January 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 19, 2009. Old Address: 5 Princes Gate London SW7 1QJ
filed on: 19th, October 2009
|
address |
Free Download
(1 page)
|
CH03 |
On October 6, 2009 secretary's details were changed
filed on: 7th, October 2009
|
officers |
Free Download
(1 page)
|
288a |
On October 2, 2009 Director appointed
filed on: 2nd, October 2009
|
officers |
Free Download
(2 pages)
|
288b |
On September 24, 2009 Appointment terminated director
filed on: 24th, September 2009
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 8th, July 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to January 9, 2009 - Annual return with full member list
filed on: 9th, January 2009
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, December 2008
|
mortgage |
Free Download
(6 pages)
|
288a |
On January 22, 2008 New secretary appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 22, 2008 New director appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on January 4, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, January 2008
|
capital |
Free Download
(2 pages)
|
288a |
On January 22, 2008 New director appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(3 pages)
|
288b |
On January 7, 2008 Director resigned
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 7, 2008 Secretary resigned
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pimco 2724 LIMITEDcertificate issued on 07/01/08
filed on: 7th, January 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/01/08 from: 1 park row leeds LS1 5AB
filed on: 7th, January 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2007
|
incorporation |
Free Download
(15 pages)
|