Adm Wesson Properties LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
NORTECH PURA FOODS LIMITED
WESSON FOOD SERVICES LIMITED
Company type Private Limited Company , Dissolved Company Number 03859522 Record last updated Thursday, March 8, 2018 10:59:59 AM UTC Official Address Adm International Offices Church Manorway Erith Kent Da81dl There are 20 companies registered at this street
Postal Code DA81DL Sector rent, machinery, equipment, tangible, good
Visits Document Type Publication date Download link Registry Mar 5, 2018 Confirmation statement made , with updates Financials Jul 25, 2017 Annual accounts Registry Mar 10, 2017 Confirmation statement made , with updates Financials Jul 8, 2016 Annual accounts Registry Apr 1, 2016 Change of location of company records to the single alternative inspection location Registry Mar 31, 2016 Annual return Registry Mar 31, 2016 Notification of single alternative inspection location Registry Feb 4, 2016 Change of particulars for director Registry Jan 21, 2016 Appointment of a person as Secretary Registry Jan 20, 2016 Resignation of one Secretary Registry Dec 10, 2015 Resignation of one Secretary (a man) Registry Dec 10, 2015 Appointment of a person as Secretary Financials May 27, 2015 Annual accounts Registry Mar 4, 2015 Annual return Financials Jul 9, 2014 Annual accounts Registry May 6, 2014 Change of particulars for director Registry Apr 9, 2014 Auditor's letter of resignation Registry Mar 17, 2014 Annual return Registry Jan 27, 2014 Change of particulars for director Registry Oct 9, 2013 Auditor's letter of resignation Registry Sep 30, 2013 Auditor's letter of resignation 7890618... Financials May 14, 2013 Annual accounts Registry Mar 4, 2013 Annual return Financials Jun 1, 2012 Annual accounts Registry Mar 6, 2012 Annual return Financials Jul 18, 2011 Annual accounts Registry Mar 2, 2011 Annual return Registry Nov 12, 2010 Change of particulars for secretary Financials Jul 22, 2010 Annual accounts Registry Mar 17, 2010 Annual return Financials Aug 18, 2009 Annual accounts Registry Jul 21, 2009 Appointment of a person Registry Jul 8, 2009 Appointment of a woman Registry May 1, 2009 Resignation of a person Registry Apr 30, 2009 Resignation of one Finance Director and one Director (a man) Registry Mar 10, 2009 Annual return Registry Nov 14, 2008 Notice of change of directors or secretaries or in their particulars Registry Nov 14, 2008 Notice of change of directors or secretaries or in their particulars 2597660... Financials Nov 3, 2008 Annual accounts Financials Jun 17, 2008 Annual accounts 1692849... Registry Mar 14, 2008 Annual return Registry Jan 24, 2008 Resignation of a person Registry Jan 21, 2008 Resignation of one Director (a man) Registry Nov 19, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Nov 19, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 12, 2007 Resolution Registry Nov 12, 2007 Resolution 1909702... Registry Jun 6, 2007 Change of name certificate Registry Jun 6, 2007 Company name change Registry Mar 27, 2007 Annual return Registry Oct 11, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 9, 2006 Notice of increase in nominal capital Registry Oct 9, 2006 Resolution Registry Oct 9, 2006 Resolution 1753165... Registry Oct 9, 2006 Resolution Registry Oct 9, 2006 Resolution 1752917... Registry Oct 9, 2006 Resolution Registry Oct 9, 2006 Resolution 1945132... Registry Sep 28, 2006 Appointment of a person Registry Sep 25, 2006 Appointment of a man as Director and Tax Director Europe Registry Jul 18, 2006 Appointment of a person Registry Jun 20, 2006 Resignation of a person Registry Jun 19, 2006 Resignation of one Controller and one Director (a man) Registry Jun 16, 2006 Appointment of a man as Finance Director and Director Registry Mar 3, 2006 Annual return Financials Feb 6, 2006 Annual accounts Financials Mar 17, 2005 Annual accounts 1845549... Registry Mar 11, 2005 Annual return Financials Oct 28, 2004 Annual accounts Registry Sep 7, 2004 Notice of change of directors or secretaries or in their particulars Registry Jul 15, 2004 Appointment of a person Registry Jul 8, 2004 Resignation of a person Registry Jul 2, 2004 Resignation of one Director (a man) Registry Jul 2, 2004 Appointment of a man as Director Registry Mar 22, 2004 Annual return Registry Feb 25, 2004 Change in situation or address of registered office Registry Nov 10, 2003 Appointment of a person Registry Nov 10, 2003 Appointment of a person 1844469... Registry Nov 10, 2003 Resignation of a person Registry Oct 31, 2003 Resignation of one Finance Director and one Director (a man) Registry Oct 31, 2003 Two appointments: 2 men Registry Sep 9, 2003 Resignation of a person Financials Sep 3, 2003 Annual accounts Registry Aug 31, 2003 Resignation of one Managing Director and one Director (a man) Registry Jul 30, 2003 Accounts Registry Mar 18, 2003 Annual return Financials Feb 6, 2003 Annual accounts Registry Mar 12, 2002 Annual return Registry Oct 24, 2001 Annual return 1945443... Registry Oct 23, 2001 Change of name certificate Registry Oct 23, 2001 Company name change Financials Aug 17, 2001 Amended accounts Financials Aug 14, 2001 Annual accounts Registry Apr 26, 2001 Resolution Registry Apr 5, 2001 Resolution 1754423... Registry Apr 5, 2001 Resolution Registry Mar 20, 2001 Accounts Registry Feb 13, 2001 Appointment of a person Registry Feb 13, 2001 Appointment of a person 1910666... Registry Feb 13, 2001 Resignation of a person