- Company Overview for WITTERING DIVERS LIMITED (02780344)
- Filing history for WITTERING DIVERS LIMITED (02780344)
- People for WITTERING DIVERS LIMITED (02780344)
- Charges for WITTERING DIVERS LIMITED (02780344)
- More for WITTERING DIVERS LIMITED (02780344)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2012 | CH01 | Director's details changed for Mr Paul James Smith on 31 January 2012 | |
01 Feb 2012 | CH01 | Director's details changed for Mr Matthew Nye on 31 January 2012 | |
01 Aug 2011 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary | |
26 Jul 2011 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom on 26 July 2011 | |
24 Jun 2011 | TM01 | Termination of appointment of Dianne Cutterham as a director | |
14 Apr 2011 | AD01 | Registered office address changed from 12 Oakfield Road East Wittering Chichester West Sussex PO20 8RP on 14 April 2011 | |
07 Feb 2011 | AR01 |
Annual return made up to 15 November 2010 with full list of shareholders
Statement of capital on 2011-02-07
|
|
07 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 3 February 2010
|
|
05 Jan 2011 | TM01 | Termination of appointment of John Mullan as a director | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Aug 2010 | TM01 | Termination of appointment of Jan Van Der Horst as a director | |
09 Mar 2010 | AP01 | Appointment of Mr Paul James Smith as a director | |
09 Mar 2010 | AP01 | Appointment of Mr Matthew Nye as a director | |
09 Mar 2010 | AP01 | Appointment of Mr John Mullan as a director | |
09 Mar 2010 | AP01 | Appointment of Dianne Cutterham as a director | |
26 Jan 2010 | AP04 | Appointment of Aml Registrars Limited as a secretary | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Dec 2009 | TM02 | Termination of appointment of Anthony Dobinson as a secretary | |
29 Dec 2009 | TM01 | Termination of appointment of Anthony Dobinson as a director | |
13 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
13 Dec 2009 | CH01 | Director's details changed for Jan Van Der Horst on 11 November 2009 | |
13 Dec 2009 | CH01 | Director's details changed for Mr Anthony Richard Grice Dobinson on 11 November 2009 | |
13 Dec 2009 | CH03 | Secretary's details changed for Anthony Richard Grice Dobinson on 11 November 2009 |