M WILSDON TRADING LTD

Company Documents

DateDescription
22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR GINTS MILLERS

View Document

10/09/1310 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR MATTHEW ANTHONY WILSDON

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY ULDIS SNEIDERS

View Document

09/09/139 September 2013 COMPANY NAME CHANGED ECOWOOL LIMITED
CERTIFICATE ISSUED ON 09/09/13

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
407 BRITANNIA HOUSE
11 GLENTHORNE ROAD
LONDON
W6 0LH
UNITED KINGDOM

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
G03 RIVERBANK HOUSE
1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM GO8 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

27/01/1127 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GINTS MILLERS / 01/01/2011

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MR ULDIS SNEIDERS

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GINTS MILLERS / 01/01/2011

View Document

18/12/1018 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY AINARS MILUZS

View Document

07/10/107 October 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINTS MILLERS / 10/10/2009

View Document

06/09/106 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / AINARS MILUZS / 10/10/2009

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 20 FARM CLOSE SOUTHALL MIDDLESEX UB1 3JF

View Document

03/07/093 July 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


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