WILBURY SOLUTIONS LIMITED

Company Documents

DateDescription
10/01/1410 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1318 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2013

View Document

10/10/1310 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/10/1217 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2012

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/O THE OFFICES OF SILKE & CO LIMITED SILVER HOUSE SILVER STREET DONCASTER DN1 1HL

View Document

16/08/1116 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/08/1116 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/08/1116 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009144

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

14/02/1114 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1114 February 2011 COMPANY NAME CHANGED ATHENA PRESS LTD. CERTIFICATE ISSUED ON 14/02/11

View Document

16/11/1016 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SYKES / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOORE / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SYKES / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID MOORE / 01/10/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/08 FROM: C/O SPOFFORTHS, DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

30/10/0830 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 1 SOUTH STREET CHICHESTER WEST SUSSEX PO19 1EH

View Document

06/11/026 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 1ST FLOOR 11 LYON ROAD SOUTH WIMBLEDON LONDON SW19 2RL

View Document

22/10/0122 October 2001 Incorporation

View Document

22/10/0122 October 2001 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