DAVID WYLDE PROJECT FINANCE LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/09/149 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
55 GROSVENOR STREET
LONDON
W1K 3HY

View Document

11/09/1311 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/07/131 July 2013 CORPORATE SECRETARY APPOINTED OXFORD COMPANY SERVICES LIMITED

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR OXFORD COMPANY SERVICES LIMITED

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRIDGET WYLDE

View Document

25/03/1325 March 2013 CORPORATE DIRECTOR APPOINTED OXFORD COMPANY SERVICES LIMITED

View Document

20/08/1220 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET WYLDE / 18/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAE WYLDE / 18/04/2012

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

15/09/1115 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

23/07/1123 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY FTA SECRETARIES LTD

View Document

09/09/109 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0530 November 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS; AMEND

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: G OFFICE CHANGED 08/04/05 MERIDIAN HOUSE, THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: G OFFICE CHANGED 04/01/05 JARVIS HOUSE TOFT GREEN YORK YO1 6JZ

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: G OFFICE CHANGED 18/08/04 FROGMORE PARK WATTON AT STONE HERTFORD HERTFORDSHIRE SG14 3RU

View Document

17/08/0417 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 S366A DISP HOLDING AGM 15/08/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 ADOPT ARTICLES 28/02/01

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 AUDITOR'S RESIGNATION

View Document

22/03/0022 March 2000 AUDITOR'S RESIGNATION

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: G OFFICE CHANGED 14/09/99 10 SEDLEY PLACE MAYFAIR LONDON W1R 1HG

View Document

14/09/9914 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

30/09/9830 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9830 September 1998 ALTER MEM AND ARTS 24/09/98

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: G OFFICE CHANGED 30/09/98 KEMPSON HOUSE P.O.BOX 570 CAMOMILE STREET LONDON EC3A 7AN

View Document

25/09/9825 September 1998 COMPANY NAME CHANGED SITETRADE LIMITED CERTIFICATE ISSUED ON 25/09/98

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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