WG NET LTD.

Company Documents

DateDescription
16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

24/11/1324 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HIGGINS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1330 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/06/1217 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/06/1217 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HIGGINS / 18/05/2012

View Document

17/06/1217 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MATTHEW GRACE / 02/10/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED SECRETARY JEREMY GRACE

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY GRACE

View Document

04/11/084 November 2008 RES02

View Document

04/11/084 November 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS; AMEND

View Document

04/11/084 November 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/08/06 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ORDER OF COURT - RESTORATION

View Document

06/08/086 August 2008 STRUCK OFF AND DISSOLVED

View Document

26/02/0826 February 2008 FIRST GAZETTE

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: G OFFICE CHANGED 05/02/02 WYNDE COTTAGE 6 WESLEY ROAD, IRONBRIDGE TELFORD SALOP TF8 7BD

View Document

12/07/0112 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 31/08/00; NO CHANGE OF MEMBERS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

04/10/994 October 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/08/99

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: G OFFICE CHANGED 21/05/99 8 TUDOR COURT TIPTON WEST MIDLANDS DY4 8UU

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 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