- Company Overview for WELL-PICT EUROPEAN LTD (03884351)
- Filing history for WELL-PICT EUROPEAN LTD (03884351)
- People for WELL-PICT EUROPEAN LTD (03884351)
- Charges for WELL-PICT EUROPEAN LTD (03884351)
- Insolvency for WELL-PICT EUROPEAN LTD (03884351)
- More for WELL-PICT EUROPEAN LTD (03884351)
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) |
---|---|---|---|
22 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2013 | 2.24B | Administrator's progress report to 19 August 2013 | |
22 Aug 2013 | 2.35B | Notice of move from Administration to Dissolution on 19 August 2013 | |
08 Mar 2013 | 2.24B | Administrator's progress report to 20 February 2013 | |
08 Aug 2012 | 2.24B | Administrator's progress report to 28 June 2012 | |
08 Aug 2012 | 2.31B | Notice of extension of period of Administration | |
08 Aug 2012 | 2.24B | Administrator's progress report to 28 June 2012 | |
08 Aug 2012 | 2.31B | Notice of extension of period of Administration | |
09 Mar 2012 | 2.24B | Administrator's progress report to 20 February 2012 | |
12 Sep 2011 | 2.24B | Administrator's progress report to 20 August 2011 | |
17 Aug 2011 | 2.31B | Notice of extension of period of Administration | |
21 Mar 2011 | 2.24B | Administrator's progress report to 20 February 2011 | |
15 Oct 2010 | 2.24B | Administrator's progress report to 20 July 2010 | |
23 Aug 2010 | 2.31B | Notice of extension of period of Administration | |
06 Apr 2010 | 2.24B | Administrator's progress report to 20 February 2010 | |
23 Nov 2009 | 2.23B | Result of meeting of creditors | |
17 Nov 2009 | 2.17B | Statement of administrator's proposal | |
03 Nov 2009 | 2.16B | Statement of affairs with form 2.14B | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from 1ST floor, rolle quay house rolle quay barnstaple devon EX31 1JE united kingdom | |
27 Aug 2009 | 2.12B | Appointment of an administrator | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 14 | |
29 Jan 2009 | 363a |
Return made up to 26/11/08; full list of members
|
|
29 Jan 2009 | 288c | Director's Change of Particulars / duncan mills / 14/05/2008 / HouseName/Number was: , now: 331A; Street was: 51 the school house the green, now: banbury road; Area was: great milton, now: ; Region was: , now: oxfordshire; Post Code was: OX44 7NT, now: OX2 7PL; Country was: , now: united kingdom | |
29 Jan 2009 | 288c | Director's Change of Particulars / andrew coates / 21/08/2008 / HouseName/Number was: , now: little glenmore; Street was: the old shippen, now: roborough; Area was: webbery barton, now: ; Post Town was: bideford, now: winkleigh; Post Code was: EX39 7PU, now: EX19 8TE; Country was: , now: united kingdom | |
30 Oct 2008 | 287 | Registered office changed on 30/10/2008 from marketing house bear street barnstaple north devon EX32 7BZ |