WILSON GIVEN LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1226 September 2012 APPLICATION FOR STRIKING-OFF

View Document

12/02/1212 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

12/02/1212 February 2012 APPOINTMENT TERMINATED, DIRECTOR NARESH DHIR

View Document

04/11/114 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/03/1113 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, SECRETARY JITENDRA PATEL

View Document

20/10/1020 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARESH KUMARI DHIR / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHANU DHIR / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL SMITH

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR KWAI YU

View Document

08/03/098 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR SHEHER MURTUJA

View Document

13/02/0813 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0616 November 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/057 February 2005 Incorporation

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