- Company Overview for WEST PARTNERS LIMITED (04038007)
- Filing history for WEST PARTNERS LIMITED (04038007)
- People for WEST PARTNERS LIMITED (04038007)
- Charges for WEST PARTNERS LIMITED (04038007)
- More for WEST PARTNERS LIMITED (04038007)
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) |
---|---|---|---|
16 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2009 | DS01 | Application to strike the company off the register | |
06 Aug 2009 | 363a | Return made up to 20/07/09; full list of members | |
22 Oct 2008 | AA | Accounts for a small company made up to 31 January 2008 | |
15 Aug 2008 | 363a | Return made up to 20/07/08; full list of members | |
15 Aug 2008 | 288c | Director's Change of Particulars / michael neuman / 02/01/2008 / Nationality was: american, now: british; HouseName/Number was: , now: eagle house; Street was: hems court, now: eagle wharf; Area was: 86 lonbrook street, now: 138-140 grosvenor road; Post Town was: exeter, now: london; Post Code was: EX4 6AP, now: SW1V 3JS | |
15 Aug 2008 | 288c | Director's Change of Particulars / aravinda neuman / 02/01/2008 / HouseName/Number was: , now: eagle house; Street was: hems court, now: eagle wharf; Area was: 86 longbrook street, now: 138-140 grosvenor road; Post Town was: exeter, now: london; Region was: devon, now: ; Post Code was: EX4 6AP, now: SW1V 3JS | |
15 Aug 2008 | 288c | Secretary's Change of Particulars / neil thompson / 02/01/2008 / HouseName/Number was: , now: 18; Street was: 2 rance drive, now: st sevan way; Post Code was: EX8 5RP, now: EX8 5RE | |
05 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Dec 2007 | 287 | Registered office changed on 19/12/07 from: hems court 86 longbrook street exeter EX4 6AP | |
04 Nov 2007 | AA | Accounts for a small company made up to 31 January 2007 | |
07 Aug 2007 | 363a | Return made up to 20/07/07; full list of members | |
05 Dec 2006 | AA | Accounts for a small company made up to 31 January 2006 | |
02 Aug 2006 | 363a | Return made up to 20/07/06; full list of members | |
02 Aug 2006 | 288c | Director's particulars changed | |
02 Aug 2006 | 288c | Director's particulars changed | |
29 Jul 2006 | 395 | Particulars of mortgage/charge | |
25 Oct 2005 | AA | Accounts for a small company made up to 31 January 2005 | |
21 Sep 2005 | 363a | Return made up to 20/07/05; full list of members | |
21 Sep 2005 | 287 | Registered office changed on 21/09/05 from: wichita works gabriels wharf water lane exeter devon EX2 8BU | |
25 Feb 2005 | AA | Total exemption small company accounts made up to 31 January 2004 | |
28 Sep 2004 | 363s | Return made up to 20/07/04; full list of members | |
11 Nov 2003 | AA | Total exemption small company accounts made up to 31 January 2003 | |
08 Aug 2003 | 363s | Return made up to 20/07/03; full list of members |