WIPSPACE LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FIRST GAZETTE

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR GUY BALLANTYNE

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JAMES CUNNINGHAM

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CUNNINGHAM

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 7 OLD THACKERAY SCHOOL TENNYSON STREET LONDON SW8 3TH UNITED KINGDOM

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/07/1117 July 2011 REGISTERED OFFICE CHANGED ON 17/07/2011 FROM SPRING WOOD COTTAGE DENE PARK, SHIPBOURNE ROAD TONBRIDGE KENT TN11 9NS

View Document

17/07/1117 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR APPOINTED GUY GRAHAM BALLANTYNE

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY DUNCAN / 21/06/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD CUNNINGHAM / 21/06/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/105 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR GUY BALLANTYNE

View Document

06/07/076 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: G OFFICE CHANGED 03/02/07 68 CASTELLAIN ROAD MAIDA VALE LONDON W9 1EX

View Document

11/07/0611 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: G OFFICE CHANGED 20/07/05 BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

21/06/0521 June 2005 Incorporation

View Document

21/06/0521 June 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