Welch & Co (Somerset) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 4, 2013)
- 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
|
|
Last balance sheet date | 2012-05-31 | |
Cash in hand | £1,524 | -281.89% |
Net Worth | £11,242 | +10.79% |
Trade Debtors | £47,943 | +4.73% |
Total assets | £11,422 | +1.57% |
Shareholder's funds | £11,242 | +10.79% |
GIMME ZUM PLEZURE LIMITED
WELCH & CO (ACCOUNTANTS) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
07044325 |
Record last updated |
Sunday, July 27, 2014 9:09:24 PM UTC |
Official Address |
2 Drake House Cook Way Staplegrove
There are 280 companies registered at this street
|
Locality |
Staplegrove |
Region |
Somerset, England |
Postal Code |
TA26BJ
|
Sector |
Accounting and auditing activities |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 13, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 28, 2014 |
First notification of strike - off in london gazette
|  |
Registry |
Jan 20, 2014 |
Striking off application by a company
|  |
Registry |
Jan 8, 2014 |
Resignation of one Director
|  |
Registry |
Jan 7, 2014 |
Appointment of a person as Director
|  |
Registry |
Dec 31, 2013 |
Resignation of a woman
|  |
Registry |
Dec 30, 2013 |
Appointment of a person as Director
|  |
Financials |
Dec 4, 2013 |
Annual accounts
|  |
Registry |
May 17, 2013 |
Change of particulars for director
|  |
Registry |
May 17, 2013 |
Annual return
|  |
Registry |
May 17, 2013 |
Change of particulars for corporate secretary
|  |
Registry |
May 17, 2013 |
Change of particulars for director
|  |
Registry |
May 17, 2013 |
Change of particulars for director 7044...
|  |
Registry |
May 17, 2013 |
Change of registered office address
|  |
Registry |
May 17, 2013 |
Change of registered office address 7044...
|  |
Registry |
May 17, 2013 |
Change of particulars for corporate secretary
|  |
Financials |
Feb 6, 2013 |
Annual accounts
|  |
Registry |
Dec 3, 2012 |
Change of particulars for director
|  |
Registry |
May 24, 2012 |
Annual return
|  |
Financials |
Dec 13, 2011 |
Annual accounts
|  |
Registry |
May 16, 2011 |
Annual return
|  |
Registry |
May 10, 2011 |
Resignation of one Director (a woman)
|  |
Registry |
May 10, 2011 |
Appointment of a woman
|  |
Registry |
May 10, 2011 |
Annual return
|  |
Registry |
May 10, 2011 |
Appointment of a woman as Director
|  |
Registry |
May 10, 2011 |
Resignation of one Director
|  |
Registry |
Oct 19, 2010 |
Annual return
|  |
Registry |
Aug 16, 2010 |
Resignation of one Director
|  |
Registry |
Aug 16, 2010 |
Appointment of a woman as Director
|  |
Financials |
Jul 29, 2010 |
Annual accounts
|  |
Registry |
Jul 13, 2010 |
Change of name certificate
|  |
Registry |
Jul 13, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 13, 2010 |
Company name change
|  |
Registry |
Jul 12, 2010 |
Appointment of a woman as Director
|  |
Registry |
Jul 12, 2010 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Jul 9, 2010 |
Change of accounting reference date
|  |
Registry |
Jun 8, 2010 |
Change of particulars for director
|  |
Registry |
May 24, 2010 |
Return of allotment of shares
|  |
Registry |
Apr 23, 2010 |
Change of particulars for corporate secretary
|  |
Registry |
Mar 10, 2010 |
Change of name certificate
|  |
Registry |
Mar 10, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 10, 2010 |
Company name change
|  |
Registry |
Oct 15, 2009 |
Two appointments: a man and a person
|  |