WAKLI FRAMES SYSTEM LTD

Company Documents

DateDescription
06/07/146 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/07/141 July 2014 Annual return made up to 14 March 2013 with full list of shareholders

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/10/135 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

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

View Accounts

08/04/128 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/08/119 August 2011 CHANGE OF NAME 05/02/2011

View Document

13/04/1113 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 CHANGE OF NAME 05/02/2011

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED SHERLOCK COMMUNICATIONS EUROPE LIMITED
CERTIFICATE ISSUED ON 19/01/11

View Document

17/11/1017 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1021 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM
10 RIVERSIDE YARD , RIVERSIDE ROAD
WIMBLEDON CONSULTANCY OFFICE 413
LONDON
SW17 0BB
ENGLAND

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULES JEAN-CLAUDE SENOU / 02/04/2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY LA SECRETAIRE UK LTD

View Document

08/05/098 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/04/0913 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM
EUROLINK BUSINESS CENTRE OFFICE 63 49 EFFRA ROAD
LONDON
SW2 1BZ
UNITED KINGDOM

View Document

14/03/0814 March 2008 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