WILMINGTON BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
11/05/1311 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/02/1311 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/11/121 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/11/121 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

01/11/121 November 2012 DECLARATION OF SOLVENCY

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR CALUM FORSYTH

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR JOHN SAGE

View Document

26/10/1126 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/11/099 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 SECRETARY APPOINTED PAUL WILLIAM TAYLOR

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY ROBERT PHILLIPS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CALUM FORSYTH / 01/06/2008

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 01/06/2008

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM:
PARSONAGE WAY
CHIPPENHAM
WILTSHIRE
SN15 5PN

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM:
26 GROSVENOR STREET
MAYFAIR
LONDON
W1K 4QW

View Document

05/01/055 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/03/046 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM:
26 GROSVENOR STREET
LONDON
W1X 9FE

View Document

12/02/0112 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 COMPANY NAME CHANGED
THERMOBOARD LIMITED
CERTIFICATE ISSUED ON 02/02/01

View Document

22/11/0022 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0028 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM:
3A CARLOS PLACE
LONDON
W1Y 5AE

View Document

08/11/998 November 1999 EXEMPTION FROM APPOINTING AUDITORS 02/11/99

View Document

08/11/998 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM:
1 LUMLEY STREET
MAYFAIR
LONDON
W1Y 2NB

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

07/08/987 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/01/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 Incorporation

View Document

13/06/9713 June 1997 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