WILGROVE EXPRESS LIMITED

Company Documents

DateDescription
27/07/1027 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/04/1028 April 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 APPLICATION FOR STRIKING-OFF

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: GISTERED OFFICE CHANGED ON 06/03/2009 FROM UNIT 5 ENDEAVOUR WAY CROYDON SURREY CR0 4TR

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/05/0725 May 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/01/0115 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 AUDITOR'S RESIGNATION

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ALTERARTICLES25/11/99

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 COMPANY NAME CHANGED WILGROVE BUSINESS FORMS LIMITED CERTIFICATE ISSUED ON 20/09/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/03/973 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 28/02/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 AUDITOR'S RESIGNATION

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/02/9413 February 1994

View Document

13/02/9413 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 REGISTERED OFFICE CHANGED ON 13/02/94

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: G OFFICE CHANGED 07/10/93 UNIT 25, ORION BUSINESS CENTRE SURREY CANAL ROAD NEW CROSS LONDON SE14 5RT

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 31/12/91 FULL LIST NOF AMEND

View Document

29/01/9229 January 1992

View Document

29/01/9229 January 1992

View Document

29/01/9229 January 1992

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91 FROM: G OFFICE CHANGED 14/08/91 UNIT 19 ORION BUSINESS CENTRE SURREY CANAL ROAD NEW CROSS, LONDON, SE14 5RT

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/02/9114 February 1991

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 COMPANY NAME CHANGED WIL-GROVE BUSINESS FORMS LIMITED CERTIFICATE ISSUED ON 11/04/90

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: G OFFICE CHANGED 03/04/90 UNIT 25 ORION BUSINESS CENTRE SURREY CANAL ROAD, NEW CROSS LONDON SE14

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/12/881 December 1988 NC INC ALREADY ADJUSTED

View Document

01/12/881 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: G OFFICE CHANGED 01/12/88 25 STREATHAM VALE LONDON SW16 5SE

View Document

01/12/881 December 1988 � NC 100/15000 21/11/

View Document

29/11/8829 November 1988

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: G OFFICE CHANGED 29/11/88 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG HA6 3DG

View Document

18/11/8818 November 1988 COMPANY NAME CHANGED KAGAHURST LIMITED CERTIFICATE ISSUED ON 21/11/88

View Document

01/07/881 July 1988 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