Wa Exports LTD
FORTUNE INTERNATIONAL LIMITED
FORTUNE EXIMPORTS LIMITED
WA EXPORTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 12720849 |
Universal Entity Code | 2403-0166-6036-3626 |
Record last updated | Wednesday, July 22, 2020 3:16:30 AM UTC |
Official Address | 61 Wood Way Great Notley Braintree England Cm777js And West, Great Notley And Braintree West There are 8 companies registered at this street |
Postal Code | CM777JS |
Sector | Sale of other motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 18, 2020 | Appointment of a man as Director and Company Director | |
Registry | Jul 5, 2020 | Two appointments: 2 men | |
Notices | Sep 30, 2015 | Appointment of liquidators | |
Notices | Sep 30, 2015 | Resolutions for winding-up | |
Notices | Sep 3, 2015 | Meetings of creditors | |
Registry | Aug 24, 2015 | Company name change | |
Registry | Aug 24, 2015 | Annual return | |
Registry | Aug 24, 2015 | Change of name certificate | |
Financials | Oct 27, 2014 | Annual accounts | |
Registry | Aug 7, 2014 | Annual return | |
Financials | Sep 27, 2013 | Annual accounts | |
Registry | Aug 21, 2013 | Annual return | |
Registry | Mar 2, 2013 | Particulars of a mortgage or charge | |
Registry | Jan 16, 2013 | Resignation of one Director | |
Registry | Jan 14, 2013 | Resignation of one Businessman and one Director (a man) | |
Financials | Sep 5, 2012 | Annual accounts | |
Registry | Aug 1, 2012 | Annual return | |
Financials | Sep 13, 2011 | Annual accounts | |
Registry | Jul 26, 2011 | Annual return | |
Registry | Jul 26, 2011 | Change of particulars for director | |
Financials | Oct 3, 2010 | Annual accounts | |
Registry | Aug 3, 2010 | Annual return | |
Registry | Aug 3, 2010 | Change of particulars for director | |
Financials | Nov 5, 2009 | Annual accounts | |
Registry | Aug 3, 2009 | Annual return | |
Financials | Nov 1, 2008 | Annual accounts | |
Registry | Sep 1, 2008 | Annual return | |
Financials | Oct 31, 2007 | Annual accounts | |
Registry | Aug 15, 2007 | Annual return | |
Financials | Aug 31, 2006 | Annual accounts | |
Registry | Jul 21, 2006 | Annual return | |
Financials | Nov 3, 2005 | Annual accounts | |
Registry | Sep 27, 2005 | Annual return | |
Financials | Nov 22, 2004 | Annual accounts | |
Registry | Jul 27, 2004 | Annual return | |
Registry | Jan 31, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jan 22, 2004 | Particulars of a mortgage or charge | |
Financials | Oct 4, 2003 | Annual accounts | |
Registry | Aug 21, 2003 | Annual return | |
Registry | Sep 30, 2002 | Annual return 4032... | |
Financials | Apr 24, 2002 | Annual accounts | |
Registry | Oct 18, 2001 | Change in situation or address of registered office | |
Registry | Oct 18, 2001 | Annual return | |
Registry | Aug 24, 2001 | Particulars of a mortgage or charge | |
Registry | Aug 10, 2001 | Appointment of a director | |
Registry | Aug 1, 2001 | Appointment of a man as Director and Businessman | |
Registry | Jan 12, 2001 | Company name change | |
Registry | Jan 12, 2001 | Change of name certificate | |
Registry | Sep 26, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 4, 2000 | Change in situation or address of registered office | |
Registry | Sep 4, 2000 | Change of accounting reference date | |
Registry | Sep 4, 2000 | Appointment of a secretary | |
Registry | Sep 4, 2000 | Appointment of a director | |
Registry | Jul 24, 2000 | Resignation of a secretary | |
Registry | Jul 24, 2000 | Resignation of a director | |
Registry | Jul 13, 2000 | Four appointments: 2 men and 2 companies | |