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 Type | Publication 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 |  |