M WILSDON TRADING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | APPOINTMENT TERMINATED, DIRECTOR GINTS MILLERS |
10/09/1310 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
09/09/139 September 2013 | DIRECTOR APPOINTED MR MATTHEW ANTHONY WILSDON |
09/09/139 September 2013 | APPOINTMENT TERMINATED, SECRETARY ULDIS SNEIDERS |
09/09/139 September 2013 | COMPANY NAME CHANGED ECOWOOL LIMITED CERTIFICATE ISSUED ON 09/09/13 |
09/09/139 September 2013 | REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 407 BRITANNIA HOUSE 11 GLENTHORNE ROAD LONDON W6 0LH UNITED KINGDOM |
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 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM GO8 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD |
27/01/1127 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GINTS MILLERS / 01/01/2011 |
26/01/1126 January 2011 | SECRETARY APPOINTED MR ULDIS SNEIDERS |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GINTS MILLERS / 01/01/2011 |
18/12/1018 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
08/12/108 December 2010 | APPOINTMENT TERMINATED, SECRETARY AINARS MILUZS |
07/10/107 October 2010 | PREVSHO FROM 31/07/2010 TO 31/03/2010 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GINTS MILLERS / 10/10/2009 |
06/09/106 September 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
06/09/106 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / AINARS MILUZS / 10/10/2009 |
13/08/1013 August 2010 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 20 FARM CLOSE SOUTHALL MIDDLESEX UB1 3JF |
03/07/093 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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