Whessoe Automation LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2015)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
Last balance sheet date 2013-08-31 Cash in hand £1 0% Net Worth £1 0% Total assets £1 0% Shareholder's funds £1 0%
WHESSOE TOTAL AUTOMATION LIMITED
WHESSOE EUROPE LIMITED
Company type Private Limited Company , Dissolved Company Number 04149683 Record last updated Wednesday, April 5, 2017 5:26:50 PM UTC Official Address Devonshire House 60 Goswell Road London Ec1m7ad Bunhill There are 1,469 companies registered at this street
Postal Code EC1M7AD Sector Activities of head offices
Visits Document Type Publication date Download link Notices Apr 5, 2017 Final meetings Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights Registry Mar 10, 2016 Change of registered office address Registry Mar 9, 2016 Notice of appointment of liquidator in a voluntary winding up Registry Mar 9, 2016 Ordinary resolution in members' voluntary liquidation Registry Mar 9, 2016 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Notices Mar 2, 2016 Notices to creditors Notices Mar 2, 2016 Appointment of liquidators Notices Mar 2, 2016 Resolutions for winding-up Registry Jan 29, 2016 Annual return Registry Oct 21, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 19, 2015 Company name change Registry Oct 19, 2015 Change of name certificate Registry Oct 7, 2015 Change of name 10 Financials May 19, 2015 Annual accounts Registry Jan 29, 2015 Annual return Registry Jul 25, 2014 Resignation of one Secretary (a man) Registry Jul 25, 2014 Appointment of a man as Secretary Registry Jul 25, 2014 Resignation of one Secretary Registry Jul 25, 2014 Appointment of a man as Secretary Financials May 29, 2014 Annual accounts Registry Feb 25, 2014 Annual return Financials May 1, 2013 Annual accounts Registry Feb 5, 2013 Annual return Registry Feb 5, 2013 Appointment of a man as Secretary Registry Feb 5, 2013 Resignation of one Secretary Registry Oct 17, 2012 Appointment of a man as Secretary Registry Oct 17, 2012 Resignation of one Secretary (a man) Financials Feb 6, 2012 Annual accounts Registry Feb 6, 2012 Annual return Financials Mar 4, 2011 Annual accounts Registry Feb 14, 2011 Annual return Registry Nov 30, 2010 Change of registered office address Registry Aug 17, 2010 Change of accounting reference date Registry Aug 16, 2010 Statement of capital Registry Aug 16, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Aug 16, 2010 Solvency statement Registry Aug 16, 2010 Reduce issued capital 09 Financials Jul 19, 2010 Annual accounts Registry Jul 14, 2010 Resignation of one General Manager and one Secretary (a man) Registry Jul 14, 2010 Appointment of a man as Secretary Registry Jul 14, 2010 Appointment of a man as Secretary 4149... Registry Jul 14, 2010 Resignation of one Secretary Registry Feb 12, 2010 Annual return Registry Feb 12, 2010 Change of particulars for director Registry Jan 21, 2010 Resignation of one Director Registry Jan 12, 2010 Resignation of one Director (a man) Financials Oct 2, 2009 Annual accounts Registry Feb 16, 2009 Annual return Registry Feb 5, 2009 Appointment of a director Registry Feb 4, 2009 Resignation of a director Registry Jan 19, 2009 Resignation of one Director (a man) Registry Jan 19, 2009 Appointment of a man as Service Manager and Director Financials Oct 13, 2008 Annual accounts Registry Apr 3, 2008 Annual return Registry Apr 2, 2008 Notice of change of directors or secretaries or in their particulars Registry Mar 27, 2008 Change in situation or address of registered office Registry Feb 11, 2008 Change in situation or address of registered office 4149... Financials Jul 18, 2007 Annual accounts Registry Mar 24, 2007 Notice of change of directors or secretaries or in their particulars Registry Mar 20, 2007 Resignation of a director Registry Feb 16, 2007 Annual return Registry Feb 1, 2007 Resignation of one Engineer and one Director (a man) Registry Jan 11, 2007 Appointment of a director Registry Jan 11, 2007 Resignation of a director Registry Jan 1, 2007 Appointment of a man as Director Registry Dec 31, 2006 Resignation of one Director (a man) Registry Jul 19, 2006 Appointment of a director Registry Jul 6, 2006 Section 175 comp act 06 08 Registry Jul 6, 2006 Appointment of a director Registry Jul 6, 2006 Auditor's letter of resignation Registry Jun 30, 2006 Three appointments: 3 men Financials Mar 7, 2006 Annual accounts Registry Feb 8, 2006 Annual return Financials May 10, 2005 Annual accounts Registry Feb 8, 2005 Annual return Registry Jan 14, 2005 Resignation of a director Registry Dec 31, 2004 Resignation of one Director (a man) and one International Marketing Consul Registry Jun 21, 2004 Notice of change of directors or secretaries or in their particulars Registry May 27, 2004 Appointment of a director Registry May 11, 2004 Resignation of a secretary Registry May 11, 2004 Resignation of a director Registry Apr 30, 2004 Appointment of a man as General Manager and Secretary Registry Apr 30, 2004 Resignation of 2 people: one Legal Counsel, one Export Trader, one Secretary (a man) and one Director (a man) Financials Mar 11, 2004 Annual accounts Registry Jan 27, 2004 Annual return Financials Feb 20, 2003 Annual accounts Registry Feb 4, 2003 Annual return Registry Oct 10, 2002 Change of name certificate Registry Oct 10, 2002 Company name change Financials Mar 6, 2002 Annual accounts Registry Feb 2, 2002 Annual return Registry Nov 21, 2001 Change of accounting reference date Registry Jul 25, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 25, 2001 Memorandum of association Registry Jul 25, 2001 Alteration to memorandum and articles Registry Jul 25, 2001 Alteration to memorandum and articles 4149... Registry Jul 25, 2001 Disapplication of pre-emption rights Registry Jul 25, 2001 £ nc 1000/1500000 Registry Jul 25, 2001 Authorised allotment of shares and debentures