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

Western Tile (JC) Limited

Documents

Total Documents15
Total Pages82

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off
21 June 2011Final Gazette dissolved via compulsory strike-off
8 March 2011First Gazette notice for compulsory strike-off
8 March 2011First Gazette notice for compulsory strike-off
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
8 March 2010Director's details changed for Mr Cameron Richard Baylem Elliott on 1 October 2009
8 March 2010Director's details changed for Mr Cameron Richard Baylem Elliott on 1 October 2009
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
8 March 2010Director's details changed for Mr Cameron Richard Baylem Elliott on 1 October 2009
23 November 2009Change of name notice
23 November 2009Company name changed weston tile (weston) LTD\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-16
23 November 2009Company name changed weston tile (weston) LTD\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-16
23 November 2009Change of name notice
25 February 2009Incorporation
25 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing