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

Well On Stage Limited

Documents

Total Documents38
Total Pages107

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off
22 March 2011Final Gazette dissolved via compulsory strike-off
7 December 2010First Gazette notice for compulsory strike-off
7 December 2010First Gazette notice for compulsory strike-off
20 April 2010Termination of appointment of Martin Fishwick as a secretary
20 April 2010Termination of appointment of Martin Fishwick as a secretary
20 April 2010Registered office address changed from 59 Haslar Crescent Waterlooville Hampshire PO7 6DD on 20 April 2010
20 April 2010Termination of appointment of Martin Fishwick as a director
20 April 2010Registered office address changed from 59 Haslar Crescent Waterlooville Hampshire PO7 6DD on 20 April 2010
20 April 2010Termination of appointment of Martin Fishwick as a director
31 March 2010Termination of appointment of Andrew Fishwick as a director
31 March 2010Termination of appointment of Andrew Fishwick as a director
31 March 2010Appointment of Mr Martin Waterworth Fishwick as a director
31 March 2010Appointment of Mr Martin Waterworth Fishwick as a director
22 December 2009Register inspection address has been changed
22 December 2009Director's details changed for Andrew Fishwick on 1 November 2009
22 December 2009Register inspection address has been changed
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 1
22 December 2009Register(s) moved to registered inspection location
22 December 2009Director's details changed for Andrew Fishwick on 1 November 2009
22 December 2009Director's details changed for Andrew Fishwick on 1 November 2009
22 December 2009Register(s) moved to registered inspection location
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 1
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 1
7 December 2009Termination of appointment of Kathryn Mackonochie as a director
7 December 2009Termination of appointment of Henry Filloux-Bennett as a director
7 December 2009Termination of appointment of Henry Filloux-Bennett as a director
7 December 2009Termination of appointment of Kathryn Mackonochie as a director
7 February 2009Director appointed henry filloux-bennett
7 February 2009Director appointed henry filloux-bennett
14 January 2009Ad 09/01/09-12/01/09\gbp si 99@1=99\gbp ic 1/100\
14 January 2009Ad 09/01/09-12/01/09 gbp si 99@1=99 gbp ic 1/100
12 December 2008Company name changed tfp (production one) LIMITED\certificate issued on 15/12/08
12 December 2008Company name changed tfp (production one) LIMITED\certificate issued on 15/12/08
8 December 2008Director appointed kathryn alison mackonochie
8 December 2008Director appointed kathryn alison mackonochie
1 December 2008Incorporation
1 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed