WEDGE ALTERNATIVES LIMITED

Company Documents

DateDescription
15/11/1615 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1630 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1618 August 2016 APPLICATION FOR STRIKING-OFF

View Document

11/05/1611 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 SOLVENCY STATEMENT DATED 09/12/15

View Document

11/12/1511 December 2015 STATEMENT BY DIRECTORS

View Document

11/12/1511 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 1.00

View Document

11/12/1511 December 2015 REDUCE ISSUED CAPITAL 09/12/2015

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY HAAKON GRESVIG

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARWAN KARAM

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 SAIL ADDRESS CREATED

View Document

24/04/1224 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY FARES FARES

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 33 LOWNDES STREET LONDON SW1X 9HX

View Document

29/04/1029 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / FARES FARES / 20/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARES FARES / 20/04/2010

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR MARWAN KARAM

View Document

16/04/1016 April 2010 SECRETARY APPOINTED MR HAAKON MATHESON GRESVIG

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FARES FARES / 17/11/2008

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHELE WOOD

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 � NC 500000/700000 15/01

View Document

29/07/0429 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0429 July 2004 NC INC ALREADY ADJUSTED 15/01/04

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0315 September 2003 � NC 300000/500000 04/09

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 COMPANY NAME CHANGED WEDGE ADVISORS LIMITED CERTIFICATE ISSUED ON 28/02/03

View Document

18/02/0318 February 2003 NC INC ALREADY ADJUSTED 14/01/03

View Document

18/02/0318 February 2003 � NC 1000/300000 14/01

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: G OFFICE CHANGED 08/11/02 25 ADDISON PARK MANSIONS RICHMOND WAY LONDON W14 0EA

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: G OFFICE CHANGED 24/07/02 ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

20/05/0220 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 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