2020 WIRRAL LIMITED

Company Documents

DateDescription
16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM
EXPORT HOUSE CAWSEY WAY
WOKING
SURREY
GU21 6QX

View Document

14/07/1514 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/07/143 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/10/135 October 2013 APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR GILES STEWART PEARSON

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA MASSIE

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/07/125 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW

View Document

15/05/1215 May 2012 SECRETARY APPOINTED NICKY COBDEN

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTON

View Document

20/06/1120 June 2011 SECRETARY APPOINTED CHRISTINE ANN SHAW

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR RODNEY HEWER HARRIS

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR DAVID TILSTON

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR PAUL DAVID ENGLAND

View Document

08/07/108 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM
WEST HALL
PARVIS ROAD
WEST BYFLEET
SURREY
KT14 6EZ

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM:
CUNARD BUILDING
LIVERPOOL
L3 1ES

View Document

15/02/0515 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 COMPANY NAME CHANGED
PARKMAN INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 28/01/05

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97

View Document

24/10/9624 October 1996 EXEMPTION FROM APPOINTING AUDITORS 28/05/96

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 COMPANY NAME CHANGED
FAMOUSADMIN LIMITED
CERTIFICATE ISSUED ON 13/01/93

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/08/9210 August 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

18/05/8818 May 1988 WD 14/04/88 AD 09/12/87---------
￯﾿ᄑ SI 24998@1=24998
￯﾿ᄑ IC 2/25000

View Document

18/05/8818 May 1988 WD 14/04/88 PD 09/12/87---------
￯﾿ᄑ SI 2@1

View Document

03/02/883 February 1988 NC INC ALREADY ADJUSTED

View Document

03/02/883 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/87

View Document

14/12/8714 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8714 December 1987 REGISTERED OFFICE CHANGED ON 14/12/87 FROM:
2 BACHES ST
LONDON
N1 6UB

View Document

14/12/8714 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information