WILSONS FORGE LIMITED
Company Documents
Date | Description |
---|---|
22/05/1522 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/06/115 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON ARKLEY / 07/05/2010 |
07/06/107 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/06/097 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
09/06/069 June 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: G OFFICE CHANGED 24/05/04 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
24/05/0424 May 2004 | SECRETARY RESIGNED |
24/05/0424 May 2004 | NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | NEW SECRETARY APPOINTED |
24/05/0424 May 2004 | DIRECTOR RESIGNED |
14/05/0414 May 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/05/0414 May 2004 | NC INC ALREADY ADJUSTED 07/05/04 |
14/05/0414 May 2004 | � NC 100/10000 07/05/ |
07/05/047 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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