WICKER + LANGE LTD.

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 APPLICATION FOR STRIKING-OFF

View Document

18/07/1218 July 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

11/11/1111 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/10

View Document

10/05/1110 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH LANGE / 25/04/2011

View Document

24/02/1124 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFFEN WICKER / 23/04/2010

View Document

01/06/101 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH LANGE / 23/04/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPH LANGE / 01/04/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM
SUITE F 1ST FLOOR, NEW CITY
CHAMBERS, 36 WOOD STREET
WAKEFIELD
WEST YORKSHIRE
WF1 2HB

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 GBP NC 100/300
15/05/2008

View Document

03/06/083 June 2008 NC INC ALREADY ADJUSTED 15/05/08

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 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