Download leads from Nexok and grow your business. Find out more

Wordtech Products Limited

Documents

Total Documents49
Total Pages259

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off
27 January 2009First Gazette notice for voluntary strike-off
13 January 2009Application for striking-off
21 July 2008Return made up to 21/07/08; full list of members
24 October 2007Total exemption small company accounts made up to 31 December 2006
12 October 2007Registered office changed on 12/10/07 from: 28 berechurch rd colchester CO2 7QH
4 September 2007Return made up to 21/07/07; full list of members
8 November 2006Director resigned
8 November 2006Director resigned
31 October 2006Accounts for a small company made up to 31 December 2005
10 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
22 September 2005Director's particulars changed
14 September 2005Accounts for a small company made up to 31 December 2004
11 August 2005Return made up to 21/07/05; full list of members
7 December 2004Director's particulars changed
1 November 2004New director appointed
1 November 2004New director appointed
21 October 2004Accounts for a medium company made up to 31 December 2003
28 July 2004Return made up to 21/07/04; full list of members
22 October 2003Accounts for a medium company made up to 31 December 2002
11 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 December 2002Director resigned
14 November 2002Director resigned
27 August 2002Full accounts made up to 31 December 2001
30 May 2002Director resigned
15 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
3 July 2001Accounts for a medium company made up to 31 December 2000
20 December 2000Particulars of mortgage/charge
12 October 2000New director appointed
5 October 2000New director appointed
26 September 2000Company name changed G.H.smith & partners(sales)limit ed\certificate issued on 27/09/00
14 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
14 July 2000Accounts for a medium company made up to 31 December 1999
28 January 2000Declaration of satisfaction of mortgage/charge
29 October 1999Full accounts made up to 31 December 1998
28 September 1999Director resigned
2 August 1999Return made up to 21/07/99; no change of members
14 October 1998Accounts for a medium company made up to 31 December 1997
12 August 1998Return made up to 21/07/98; full list of members
2 October 1997Full accounts made up to 31 December 1996
13 August 1997Return made up to 21/07/97; no change of members
30 October 1996Accounts for a medium company made up to 31 December 1995
20 August 1996Director resigned
14 August 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
14 August 1996Director resigned
14 August 1996New secretary appointed
28 December 1995Director resigned
20 October 1995Accounts for a medium company made up to 31 December 1994
26 July 1995Return made up to 21/07/95; full list of members
Sign up now to grow your client base. Plans & Pricing