8TH WONDER MERCHANDISE LTD

Company Documents

DateDescription
28/04/1528 April 2015 STRUCK OFF AND DISSOLVED

View Document

13/01/1513 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1427 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1318 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

09/07/129 July 2012 SECRETARY APPOINTED MR ALAN WESTON

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY SARAH WESTON

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 SAIL ADDRESS CHANGED FROM: APARTMENT 4 30 BROMPTON ROAD HAMILTON LEICESTER LE5 1PQ ENGLAND

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES WESTON / 12/07/2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM APARTMENT 4 30 BROMPTON ROAD HAMILTON LEICESTER LEICESTERSHIRE LE5 1PQ

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE WESTON / 12/07/2010

View Document

30/04/1030 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0911 November 2009 SECRETARY APPOINTED MISS SARAH LOUISE WESTON

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM DTE HOUSE HOLLINS MOUNT UNSWORTH BURY LANCASHIRE BL9 8AT

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES WESTON / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR ALAN JAMES WESTON

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAMUELS

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN WESTON

View Document

16/01/0916 January 2009 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
  • JUNIPER MATRIX LTD


  • 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