Offevre LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 5, 2010)
- 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
|
HOME-TEK INTERNATIONAL LIMITED
WESTWAY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04273944 |
Record last updated | Friday, June 5, 2015 6:18:28 PM UTC |
Official Address | Roe Head House Far Common Road Mirfield West Yorkshire Wf140dq Liversedge And Gomersal There are 4 companies registered at this street |
Postal Code | WF140DQ |
Sector | Wholesale electric household goods |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 24, 2015 | Second notification of strike-off action in london gazette | |
Registry | Nov 11, 2014 | First notification of strike-off action in london gazette | |
Registry | Apr 8, 2014 | Notice to registrar of companies of supervisor's progress report | |
Registry | Mar 31, 2014 | Notice to registrar of companies of completion or termination of voluntary arrangement | |
Registry | Oct 30, 2013 | Change of name certificate | |
Registry | Oct 30, 2013 | Notice of change of name nm01 - resolution | |
Registry | Oct 30, 2013 | Company name change | |
Registry | Mar 7, 2013 | Notice to registrar of companies of supervisor's progress report | |
Registry | Mar 12, 2012 | Notice to registrar of companies of supervisor's progress report 4273... | |
Registry | Jan 17, 2011 | Notice to registrar of companies of voluntary arrangement taking effect | |
Registry | Sep 7, 2010 | Annual return | |
Registry | Jun 11, 2010 | Change of particulars for director | |
Registry | Jun 11, 2010 | Change of particulars for secretary | |
Financials | May 5, 2010 | Annual accounts | |
Registry | Oct 27, 2009 | Annual return | |
Registry | Aug 24, 2009 | Resignation of a director | |
Registry | Aug 19, 2009 | Change of accounting reference date | |
Registry | Aug 13, 2009 | Resignation of one Managing Director and one Director (a man) | |
Registry | May 26, 2009 | Appointment of a man as Secretary | |
Registry | May 18, 2009 | Resignation of a secretary | |
Registry | May 15, 2009 | Resignation of a director | |
Registry | May 12, 2009 | Resignation of one Financial Director and one Secretary (a man) | |
Registry | May 12, 2009 | Appointment of a man as Secretary | |
Registry | May 10, 2009 | Resignation of one Financial Director and one Director (a man) | |
Registry | Nov 20, 2008 | Appointment of a man as Director | |
Registry | Nov 7, 2008 | Appointment of a man as Director and Managing Director | |
Financials | Nov 3, 2008 | Annual accounts | |
Registry | Oct 17, 2008 | Annual return | |
Financials | Oct 15, 2007 | Annual accounts | |
Registry | Sep 18, 2007 | Annual return | |
Registry | Dec 5, 2006 | Annual return 4273... | |
Registry | Dec 5, 2006 | Notice of change of directors or secretaries or in their particulars | |
Financials | Sep 28, 2006 | Annual accounts | |
Registry | Jan 5, 2006 | Appointment of a director | |
Registry | Jan 5, 2006 | Resignation of a director | |
Registry | Dec 22, 2005 | Resignation of one Sales and one Director (a man) | |
Financials | Sep 23, 2005 | Annual accounts | |
Registry | Sep 5, 2005 | Annual return | |
Registry | Oct 15, 2004 | Change of accounting reference date | |
Registry | Oct 11, 2004 | Annual return | |
Registry | Jun 2, 2004 | Elective resolution | |
Financials | May 26, 2004 | Annual accounts | |
Registry | Sep 12, 2003 | Annual return | |
Financials | May 24, 2003 | Annual accounts | |
Registry | Sep 9, 2002 | Annual return | |
Registry | Jul 17, 2002 | Change of accounting reference date | |
Registry | Jul 8, 2002 | Change in situation or address of registered office | |
Registry | Jul 8, 2002 | £ nc 1000/1500000 | |
Registry | Jul 8, 2002 | Notice of increase in nominal capital | |
Registry | Jul 8, 2002 | Notice of increase in nominal capital 4273... | |
Registry | Apr 4, 2002 | Particulars of a mortgage or charge | |
Registry | Feb 5, 2002 | Particulars of a mortgage or charge 4273... | |
Registry | Jan 31, 2002 | Resignation of one Sales Director and one Secretary (a man) | |
Registry | Jan 25, 2002 | Resignation of a secretary | |
Registry | Dec 31, 2001 | Appointment of a director | |
Registry | Dec 21, 2001 | Appointment of a man as Sales and Director | |
Registry | Dec 3, 2001 | Resignation of a secretary | |
Registry | Dec 3, 2001 | Resignation of a director | |
Registry | Nov 21, 2001 | Appointment of a director | |
Registry | Oct 3, 2001 | Appointment of a secretary | |
Registry | Oct 3, 2001 | Change in situation or address of registered office | |
Registry | Oct 3, 2001 | Elective resolution | |
Registry | Sep 14, 2001 | Company name change | |
Registry | Sep 14, 2001 | Change of name certificate | |
Registry | Sep 12, 2001 | Two appointments: 2 men | |
Registry | Aug 21, 2001 | Two appointments: 2 companies | |