Sibex (Uk) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 29, 2002)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
WORLDCORP TRADING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04118857 |
Record last updated | Friday, September 15, 2017 8:57:11 PM UTC |
Official Address | 89 Bridge Road Oulton Broad Lowestoft Suffolk Nr323ln There are 406 companies registered at this street |
Locality | Oulton Broad |
Region | England |
Postal Code | NR323LN |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 28, 2008 | Second notification of strike-off action in london gazette |  |
Registry | Jul 28, 2008 | Liquidator's progress report |  |
Registry | Jul 28, 2008 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Apr 15, 2008 | Liquidator's progress report |  |
Registry | Mar 30, 2007 | Change in situation or address of registered office |  |
Registry | Mar 27, 2007 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Mar 27, 2007 | Statement of company's affairs |  |
Registry | Mar 27, 2007 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 7, 2007 | Change in situation or address of registered office |  |
Registry | Jan 8, 2007 | Annual return |  |
Registry | Dec 1, 2006 | Resignation of one Director (a man) |  |
Financials | Aug 9, 2006 | Annual accounts |  |
Registry | Dec 14, 2005 | Annual return |  |
Financials | Sep 20, 2005 | Annual accounts |  |
Registry | Dec 3, 2004 | Annual return |  |
Financials | Jul 9, 2004 | Annual accounts |  |
Registry | Apr 6, 2004 | Company name change |  |
Registry | Apr 6, 2004 | Change of name certificate |  |
Registry | Dec 16, 2003 | Annual return |  |
Financials | Oct 28, 2003 | Annual accounts |  |
Registry | Oct 28, 2003 | Change of accounting reference date |  |
Registry | Dec 10, 2002 | Annual return |  |
Registry | Sep 10, 2002 | Appointment of a director |  |
Registry | Aug 8, 2002 | Resignation of a director |  |
Registry | Aug 8, 2002 | Appointment of a director |  |
Registry | Aug 8, 2002 | Resignation of a director |  |
Registry | Jul 25, 2002 | Two appointments: 2 men |  |
Financials | Jun 29, 2002 | Annual accounts |  |
Registry | Dec 24, 2001 | Annual return |  |
Registry | Sep 13, 2001 | Change of accounting reference date |  |
Registry | Feb 9, 2001 | Appointment of a secretary |  |
Registry | Feb 9, 2001 | Appointment of a director |  |
Registry | Jan 30, 2001 | Appointment of a director 4118... |  |
Registry | Jan 18, 2001 | Resignation of a secretary |  |
Registry | Jan 16, 2001 | Particulars of a mortgage or charge |  |
Registry | Jan 12, 2001 | Two appointments: 2 men |  |
Registry | Jan 11, 2001 | Resignation of one Nominee Secretary |  |
Registry | Dec 12, 2000 | Resignation of a director |  |
Registry | Dec 12, 2000 | Change in situation or address of registered office |  |
Registry | Dec 12, 2000 | Appointment of a director |  |
Registry | Dec 11, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 4, 2000 | Four appointments: 2 companies and 2 women,: 2 companies and 2 women |  |