Wfpr Realisations LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 19, 2007)
- 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
|
VAT Number of Wfpr Realisations Limited |
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £64,257 | +76.55% |
Net Worth | £39,294 | +67.27% |
Fixed Assets | £2,046 | +24.97% |
Trade Debtors | £43,203 | -0.19% |
Total assets | £12,860 | -205.56% |
Shareholder's funds | £39,294 | +67.27% |
WINNINGTONS FINANCIAL PR LIMITED
VELOCITY 308 LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05451162 |
Record last updated | Thursday, August 4, 2016 2:57:16 PM UTC |
Official Address | Hunter House 109 Snakes Lane West Woodford Greensex Ig80dy Monkhams There are 331 companies registered at this street |
Postal Code | IG80DY |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Aug 4, 2016 | Final meetings | |
Registry | Jan 25, 2016 | Change of registered office address | |
Registry | Jan 18, 2016 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Jan 18, 2016 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jan 18, 2016 | Ordinary resolution in members' voluntary liquidation | |
Notices | Jan 14, 2016 | Notices to creditors | |
Notices | Jan 14, 2016 | Resolutions for winding-up | |
Notices | Jan 14, 2016 | Appointment of liquidators | |
Financials | Dec 17, 2015 | Annual accounts | |
Registry | Dec 16, 2015 | Resignation of one Director | |
Registry | Dec 8, 2015 | Resignation of one Business Consultant and one Director (a man) | |
Registry | Jul 16, 2015 | Notice of change of name nm01 - resolution | |
Registry | Jul 16, 2015 | Company name change | |
Registry | Jul 16, 2015 | Change of name certificate | |
Registry | May 19, 2015 | Annual return | |
Registry | May 19, 2015 | Return of purchase of own shares | |
Registry | Apr 28, 2015 | Notice of cancellation of shares | |
Registry | Apr 28, 2015 | Authority- purchase shares other than from capital | |
Financials | Jan 9, 2015 | Annual accounts | |
Registry | May 27, 2014 | Annual return | |
Financials | Dec 10, 2013 | Annual accounts | |
Registry | May 13, 2013 | Annual return | |
Financials | Oct 11, 2012 | Annual accounts | |
Registry | May 14, 2012 | Annual return | |
Registry | Feb 29, 2012 | Resignation of one Director | |
Registry | Feb 14, 2012 | Resignation of one Director (a man) | |
Financials | Jun 28, 2011 | Annual accounts | |
Registry | Jun 22, 2011 | Appointment of a woman as Secretary | |
Registry | Jun 22, 2011 | Resignation of one Secretary | |
Registry | Jun 16, 2011 | Annual return | |
Registry | Jun 8, 2011 | Appointment of a woman as Secretary | |
Registry | Jun 7, 2011 | Resignation of one Secretary | |
Registry | Mar 2, 2011 | Notice of cancellation of shares | |
Registry | Feb 16, 2011 | Return of purchase of own shares | |
Registry | Feb 16, 2011 | Return of purchase of own shares 5451... | |
Registry | Jan 26, 2011 | Resignation of one Director | |
Registry | Jan 11, 2011 | Resignation of one Director (a man) | |
Financials | Dec 22, 2010 | Annual accounts | |
Registry | Jun 30, 2010 | Annual return | |
Registry | Jun 29, 2010 | Change of particulars for director | |
Registry | Jun 29, 2010 | Change of particulars for director 5451... | |
Registry | Jun 29, 2010 | Change of particulars for director | |
Registry | Jun 29, 2010 | Change of particulars for director 5451... | |
Registry | Jun 29, 2010 | Change of particulars for corporate secretary | |
Registry | Jun 25, 2010 | Appointment of a man as Director | |
Registry | Mar 16, 2010 | Change of registered office address | |
Financials | Jan 15, 2010 | Annual accounts | |
Registry | Jan 1, 2010 | Appointment of a man as Director and Business Consultant | |
Registry | Jun 8, 2009 | Annual return | |
Financials | Oct 9, 2008 | Annual accounts | |
Registry | May 12, 2008 | Annual return | |
Registry | Jan 15, 2008 | Appointment of a director | |
Registry | Jan 15, 2008 | Resignation of a director | |
Registry | Jan 1, 2008 | Appointment of a man as Director | |
Registry | Nov 30, 2007 | Resignation of one Director (a man) | |
Financials | Aug 19, 2007 | Annual accounts | |
Registry | May 30, 2007 | Annual return | |
Financials | Feb 5, 2007 | Annual accounts | |
Registry | Dec 22, 2006 | Change of accounting reference date | |
Registry | Jun 5, 2006 | Annual return | |
Registry | Sep 15, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 15, 2005 | Shares agreement | |
Registry | Sep 15, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 15, 2005 | Shares agreement | |
Registry | Sep 15, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 24, 2005 | Appointment of a director | |
Registry | Aug 24, 2005 | Appointment of a director 5451... | |
Registry | Aug 24, 2005 | Appointment of a director | |
Registry | Aug 8, 2005 | Resignation of a director | |
Registry | Aug 4, 2005 | Memorandum of association | |
Registry | Aug 4, 2005 | Notice of increase in nominal capital | |
Registry | Aug 4, 2005 | Alteration to memorandum and articles | |
Registry | Jul 27, 2005 | Memorandum of association | |
Registry | Jul 27, 2005 | Resignation of one Nominee Director | |
Registry | Jul 27, 2005 | Three appointments: 3 men | |
Registry | Jul 21, 2005 | Change of name certificate | |
Registry | Jul 21, 2005 | Company name change | |
Registry | May 12, 2005 | Two appointments: 2 companies | |