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
|
Locality |
Great Notley And Braintree West |
Region |
Essex, England |
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
|  |