WILDCARD INTERACTIVE LIMITED

Company Documents

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

View Document

14/12/1214 December 2012 APPLICATION FOR STRIKING-OFF

View Document

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HACKETT / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MARIE HACKETT / 09/12/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 22 HIGH STREET DOWNTON SALISBURY SP5 3PJ

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 8 DURWESTON STREET MARYLEBONE LONDON W1H 1EW

View Document

20/08/0720 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 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