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

World Offset And Countertrade Organisation

Documents

Total Documents38
Total Pages130

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off
16 June 2009First Gazette notice for compulsory strike-off
6 November 2008Accounts for a dormant company made up to 31 December 2007
1 October 2007Annual return made up to 20/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 October 2007Accounts for a dormant company made up to 31 December 2006
31 May 2006Accounts for a dormant company made up to 31 December 2005
31 May 2006Annual return made up to 20/04/06
18 July 2005Annual return made up to 20/04/05
18 July 2005Accounts for a dormant company made up to 31 December 2004
1 June 2004Annual return made up to 20/04/04
1 June 2004Accounts for a dormant company made up to 31 December 2003
22 October 2003Director resigned
9 June 2003New secretary appointed;new director appointed
21 May 2003Accounts for a dormant company made up to 31 December 2002
21 May 2003Director resigned
21 May 2003Annual return made up to 20/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 November 2002Accounts for a dormant company made up to 31 December 2001
29 April 2002Annual return made up to 20/04/02
3 September 2001Registered office changed on 03/09/01 from: 1-5 broad street oxford oxfordshire OX1 3AW
24 April 2001Annual return made up to 20/04/01
16 February 2001Accounts for a dormant company made up to 31 December 2000
12 January 2001Accounts for a dormant company made up to 31 December 1999
11 December 2000Accounting reference date shortened from 30/04/00 to 31/12/99
16 October 2000Registered office changed on 16/10/00 from: 3 queens road exeter devon EX2 9ER
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 July 2000New director appointed
6 July 2000New director appointed
22 June 2000New director appointed
22 June 2000Registered office changed on 22/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
22 June 2000New director appointed
22 June 2000Secretary resigned;director resigned
22 June 2000New secretary appointed
22 June 2000Director resigned
4 May 2000Annual return made up to 20/04/00
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
30 March 2000Memorandum and Articles of Association
28 March 2000Company name changed pywald LIMITED\certificate issued on 29/03/00
27 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing