WFS TECHNOLOGIES LIMITED: Filings - Page 3
Overview
Company Name | WFS TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC247354 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for WFS TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on Nov 02, 2017 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from C/O Vialex W.S. Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Nmws Co Sec Limited 8 Walker Street Edinburgh Midlothian EH3 7LA on Nov 06, 2017 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2017
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 10 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Appointment of Vialex Company Secretarial Services Limited as a secretary on Sep 09, 2016 | 2 pages | AP04 | ||||||||||||||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Vialex W.S. Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on Sep 16, 2016 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Dm Company Services Limited as a secretary on Sep 09, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Derek Stuart Blackwood as a director on Apr 27, 2016 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2016
| 7 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 25, 2016
| 7 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Termination of appointment of Richard Ian Crowther as a director on May 18, 2015 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 12, 2015
| 8 pages | SH01 | ||||||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 23, 2015
| 3 pages | SH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Apr 04, 2014 | 23 pages | RP04 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 18, 2014
| 9 pages | SH01 | ||||||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew Parsliffe as a director | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0