WIP TRACKING SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/04/1520 April 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/04/1424 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/02/1321 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 26A HIGH STREET COWBRIDGE VALE OF GLAMORGAN CF71 7AG

View Document

25/04/1225 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/03/1122 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM EUROPEAN HOUSE 47 COWBRIDGE ROAD PONTYCLUN MID GLAMORGAN CF72 9WS

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMESON MARTIN ROBERTS / 02/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMESON MARTIN ROBERTS / 02/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH THOMAS REES / 02/02/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: GISTERED OFFICE CHANGED ON 21/07/2009 FROM THORNBURY HOUSE 11 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK LLANISHEN CARDIFF SOUTH GLAMORGAN CF14 5GF

View Document

13/03/0913 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/01/096 January 2009 COMPANY NAME CHANGED SEMI RECYCLING LIMITED CERTIFICATE ISSUED ON 06/01/09

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/08 FROM: GISTERED OFFICE CHANGED ON 19/12/2008 FROM 49 CLARENCE EMBANKMENT, BUTETOWN CARDIFF SOUTH GLAM CF10 5GR

View Document

19/12/0819 December 2008 PREVSHO FROM 28/02/2009 TO 30/11/2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: G OFFICE CHANGED 17/05/07 10 THURSTON STREET CANTON CARDIFF CF5 1PN

View Document

16/02/0716 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 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