WICKED WEBSITES LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

23/02/1023 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/09 FROM: 4 MARKET PLACE DEREHAM NORFOLK NR19 2AW

View Document

22/04/0922 April 2009 DIRECTOR RESIGNED SAMUEL JOHNSTONE

View Document

25/03/0925 March 2009 DIRECTOR'S PARTICULARS DREW JOHNSTONE

View Document

28/01/0928 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR SAMUEL JOHNSTONE

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: 9 PANTYGRAIGWEN ROAD PONTYPRIDD CF37 2RR

View Document

08/09/088 September 2008 Appointment Terminate, Secretary Cfl Secretaries Limited Logged Form

View Document

03/09/083 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0829 August 2008 DIRECTOR'S PARTICULARS DREW JOHNSTONE

View Document

28/08/0828 August 2008 SECRETARY RESIGNED CFL SECRETARIES LIMITED

View Document

23/08/0823 August 2008 COMPANY NAME CHANGED WICKED MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 27/08/08; RESOLUTION PASSED ON 22/08/2008

View Document

04/01/084 January 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