Western Board Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 3, 2003)
  • all other documents available
  • 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

SEVCO 3522 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04438807
Record last updated Saturday, April 18, 2015 3:45:34 AM UTC
Official Address Coptic House 4 Mount Stuart Square Cardiff Bay Butetown
There are 51 companies registered at this street
Locality Butetown
Region Wales
Postal Code CF105EE
Sector Manufacture of paper & paperboard

Charts

Visits

WESTERN BOARD LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72024-9012
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 30, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 30, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 30, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 17, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 17, 2011 Liquidator's progress report 4438... Liquidator's progress report 4438...
Registry Aug 27, 2010 Liquidator's progress report Liquidator's progress report
Registry Feb 24, 2010 Liquidator's progress report 4438... Liquidator's progress report 4438...
Registry Aug 28, 2009 Liquidator's progress report Liquidator's progress report
Registry Mar 9, 2009 Liquidator's progress report 4438... Liquidator's progress report 4438...
Registry Sep 10, 2008 Liquidator's progress report Liquidator's progress report
Registry Apr 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4438... Declaration of satisfaction in full or in part of a mortgage or charge 4438...
Registry Mar 13, 2008 Liquidator's progress report Liquidator's progress report
Registry Mar 13, 2008 Liquidator's progress report 4438... Liquidator's progress report 4438...
Registry Sep 10, 2007 Liquidator's progress report Liquidator's progress report
Registry Mar 5, 2007 Liquidator's progress report 4438... Liquidator's progress report 4438...
Registry Feb 14, 2006 Statement of company's affairs Statement of company's affairs
Registry Feb 14, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 14, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 31, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 18, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 2005 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 4, 2005 Return by a company purchasing its own shares 4438... Return by a company purchasing its own shares 4438...
Registry Jun 29, 2005 Resignation of a director Resignation of a director
Registry Jun 28, 2005 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jun 16, 2005 Annual return Annual return
Registry Jun 7, 2005 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Financials May 19, 2005 Annual accounts Annual accounts
Registry Feb 23, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 2004 Annual return Annual return
Registry Mar 18, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 18, 2004 Annual return Annual return
Registry Mar 18, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Mar 18, 2004 Varying share rights and names Varying share rights and names
Registry Mar 18, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 20, 2004 Change of accounting reference date Change of accounting reference date
Registry Apr 30, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 30, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 30, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 30, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 24, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Mar 3, 2003 Annual accounts Annual accounts
Registry Feb 26, 2003 Change of accounting reference date Change of accounting reference date
Registry Jan 28, 2003 Change of name certificate Change of name certificate
Registry Jan 28, 2003 Company name change Company name change
Registry Oct 17, 2002 Appointment of a director Appointment of a director
Registry Oct 17, 2002 Appointment of a director 4438... Appointment of a director 4438...
Registry Oct 17, 2002 Resignation of a director Resignation of a director
Registry Oct 17, 2002 Appointment of a director Appointment of a director
Registry Oct 17, 2002 Resignation of a director Resignation of a director
Registry Oct 17, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 2, 2002 Three appointments: 3 men Three appointments: 3 men
Registry Aug 2, 2002 Resignation of a director Resignation of a director
Registry Aug 2, 2002 Resignation of a secretary Resignation of a secretary
Registry Jul 27, 2002 Appointment of a director Appointment of a director
Registry Jul 27, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 27, 2002 Appointment of a director Appointment of a director
Registry Jul 19, 2002 Two appointments: 2 men Two appointments: 2 men
Registry May 15, 2002 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)