WILSON MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 APPLICATION FOR STRIKING-OFF

View Document

03/06/093 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/09 FROM: 22 CASTLE ROAD LONDON NW1 8PP

View Document

02/02/092 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/02/092 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS ANDREW WILSON

View Document

02/02/092 February 2009 DIRECTOR'S PARTICULARS GILLIAN WILSON

View Document

18/07/0818 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 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