WIPRO TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
03/05/143 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/02/143 February 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/12/132 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2013

View Document

21/12/1221 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2012

View Document

19/10/1119 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/10/1119 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/10/1119 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008706

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM WEST WING LEVEL 2 3 SHELDON SQUARE LONDON W2 6PS UNITED KINGDOM

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / AYAN MUKERJI / 22/07/2011

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

07/01/117 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY KRISHNAN SUBRAMANIAN

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR KRISHNAN SUBRAMANIAN

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

10/06/1010 June 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AYAN MUKERJI / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNAN SUBRAMANIAN / 01/10/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KRISHNAN SUBRAMANIAN / 01/10/2009

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM MIMET HOUSE 5A PRAED STREET LONDON W2 1NJ

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED PERYVEMBA CHANDRASEKAR

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED AYAN MUKERJI

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0714 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 137 EUSTON ROAD LONDON NW1 2KA

View Document

09/01/069 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0516 May 2005 US$ NC 0/2750000 01/0

View Document

16/05/0516 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/0516 May 2005 NC INC ALREADY ADJUSTED 01/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

18/03/0418 March 2004

View Document

18/03/0418 March 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS

View Document

07/01/037 January 2003

View Document

07/01/037 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

06/01/036 January 2003 COMPANY NAME CHANGED STOCKELITE LIMITED CERTIFICATE ISSUED ON 06/01/03; RESOLUTION PASSED ON 27/12/02

View Document

02/01/032 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 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