WXUK SOLUTIONS LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 APPLICATION FOR STRIKING-OFF

View Document

02/01/132 January 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MISS JANET TREACY PATERSON

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GROSSMANN

View Document

04/07/124 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 10 UPPER BANK STREET LONDON E14 5NP UNITED KINGDOM

View Document

12/12/1112 December 2011 COMPANY NAME CHANGED OPPENHEIMER INVESTMENTS (UK) LIMITED CERTIFICATE ISSUED ON 12/12/11

View Document

07/10/117 October 2011 SECRETARY APPOINTED MISS J T PATERSON

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR SAMUEL MOSCHE GROSSMANN

View Document

06/10/116 October 2011 TERMINATE SEC APPOINTMENT

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GROSSMANN

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRETT JEFFRIES-SHAW

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXIS ORTEGA DEL CHIARO

View Document

24/08/1124 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS JANET TREACY PATERSON / 04/03/2011

View Document

15/12/1015 December 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

02/08/102 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS ORTEGA DEL CHIARO / 30/07/2010

View Document

30/07/1030 July 2010 SECRETARY APPOINTED MISS JANET TREACY PATERSON

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR SAMUEL MOSCHE GROSSMANN

View Document

04/06/104 June 2010 DIRECTOR APPOINTED BRETT WILLIAM JEFFRIES-SHAW

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL TRUST COMPANY (UK) LIMITED

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM SUITE 100 11 ST JAMES'S PLACE LONDON SW1A 1NP

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIBLEY

View Document

05/10/095 October 2009 DIRECTOR APPOINTED ALEXIS ORTEGA DEL CHIARO

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES FISHER

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CORDWELL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THR NUMBER 3 LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company