Advanced company searchLink opens in new window

WOC REALISATIONS LIMITED

Company number 02263726

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2003 88(2)R Ad 30/07/03--------- £ si 3237@.05=161 £ ic 1126871/1127032
02 Jun 2003 288a New director appointed
02 Jun 2003 288b Director resigned
30 May 2003 88(2)R Ad 21/05/03--------- £ si 1618@.05=80 £ ic 1126791/1126871
15 May 2003 88(2)R Ad 07/05/03--------- £ si 3237@.05=161 £ ic 1126630/1126791
06 May 2003 88(2)R Ad 16/04/03--------- £ si 8415@.05=420 £ ic 1126210/1126630
27 Apr 2003 288b Director resigned
25 Apr 2003 353 Location of register of members
11 Apr 2003 88(2)R Ad 02/04/03--------- £ si 10034@.05=501 £ ic 1125709/1126210
11 Mar 2003 MEM/ARTS Memorandum and Articles of Association
28 Jan 2003 88(2)R Ad 23/01/98--------- £ si 380@.05
24 Jan 2003 363s Return made up to 28/12/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
22 Jan 2003 403a Declaration of satisfaction of mortgage/charge
22 Jan 2003 403a Declaration of satisfaction of mortgage/charge
22 Jan 2003 403a Declaration of satisfaction of mortgage/charge
17 Dec 2002 288c Director's particulars changed
29 Oct 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Rules approved 24/10/02
29 Oct 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Oct 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Oct 2002 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Oct 2002 AA Group of companies' accounts made up to 31 May 2002
23 Sep 2002 88(2)R Ad 16/09/02--------- £ si 200000@.05=10000 £ ic 1115708/1125708
26 Apr 2002 363s Return made up to 28/12/01; bulk list available separately
26 Apr 2002 287 Registered office changed on 26/04/02 from: union court 22 union road london SW4 6JQ
01 Mar 2002 288b Director resigned