D.W. AND P.A. WRIDE LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1127 May 2011 APPLICATION FOR STRIKING-OFF

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN WRIDE / 09/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE KATHERINE MARY FORD / 09/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WRIDE / 09/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 09/04/05; NO CHANGE OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

14/02/0314 February 2003 S366A DISP HOLDING AGM 29/01/03

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 COMPANY NAME CHANGED MCKENZIE & WRIDE ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 31/07/01

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0113 April 2001 Incorporation

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