WILSON SUPPORT SOLUTIONS LIMITED

Company Documents

DateDescription
06/03/126 March 2012 STRUCK OFF AND DISSOLVED

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM
59B RADLIX ROAD
LONDON
LONDON
E10 7BD
ENGLAND

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILSON / 14/04/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/12/1021 December 2010 DISS40 (DISS40(SOAD))

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY J WILSON / 31/05/2010

View Document

20/12/1020 December 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILSON / 31/05/2010

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 9 BASIN APPROACH LONDON E14 7JA

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILSON / 25/11/2008

View Document

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY J WILSON / 25/11/2008

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM 11 OLD SUN WHARF NARROW STREET LONDON E14 8DG

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY JUST CONTRACTORS LIMITED

View Document

18/04/0818 April 2008 SECRETARY APPOINTED MR ANTHONY J WILSON

View Document

17/01/0817 January 2008 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: G OFFICE CHANGED 19/11/07 FLAT 11 OLD SUN WHARF NARROW STREET LONDON E14 8DG

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: G OFFICE CHANGED 27/09/06 FLAT 29 2 ARTICHOKE HILL WAPPING LONDON E1W 2BA

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: G OFFICE CHANGED 23/12/05 BARBICAN HOUSE 26 - 34 OLD STREET LONDON EC1V 9QQ

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 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