- Company Overview for WESTMOND IMPEX LIMITED (06665442)
- Filing history for WESTMOND IMPEX LIMITED (06665442)
- People for WESTMOND IMPEX LIMITED (06665442)
- More for WESTMOND IMPEX LIMITED (06665442)
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) |
---|---|---|---|
11 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | AR01 |
Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2012-01-10
|
|
09 Jan 2012 | CH04 | Secretary's details changed for Starwell International Ltd. on 3 January 2011 | |
09 Jan 2012 | CH02 | Director's details changed for Fynel Limited on 3 January 2011 | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2011 | CH02 | Director's details changed for Fynel Limited on 6 April 2011 | |
06 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Juri Vitman on 16 April 2010 | |
11 Dec 2009 | AA | Total exemption full accounts made up to 31 August 2009 | |
27 Aug 2009 | 288c | Director's Change of Particulars / juri vitman / 01/07/2009 / HouseName/Number was: hall flat 4, now: apt 2; Street was: the colonnade, now: 8 oxford road; Area was: milltown, now: ranelagh | |
25 Aug 2009 | 363a | Return made up to 06/08/09; full list of members | |
09 Dec 2008 | 288a | Director appointed juri vitman | |
06 Aug 2008 | NEWINC | Incorporation |