WIRE TECHNOLOGY LIMITED

Company Documents

DateDescription
07/04/157 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR ACHIM KLOTZ

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHAN KELLMANN

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR STEPHAN SCHALLER

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR BERNHARD HERMANN FRITSCHE

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR ACHIM WERNER KLOTZ

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR HENDRIK VAN NIEUWENHUIZEN

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG MARTIN TURNER / 25/03/2013

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR STEPHAN KELLMANN

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAIN RIEUPET

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR HENDRIK VAN NIEUWENHUIZEN

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATHIAS

View Document

31/03/1131 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARKUS SCHERBAL

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR MICHAEL GERHARD MATHIAS

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN RIEUPET / 29/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS SCHERBAL / 29/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MR CRAIG MARTIN TURNER

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER CAMPONI

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 AUDITOR'S RESIGNATION

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 AUDITOR'S RESIGNATION

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 NC INC ALREADY ADJUSTED 05/05/98

View Document

27/05/9827 May 1998 � NC 10000/2000000 05/0

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 FORM 391 REMOVAL OF AUDITOR

View Document

25/07/9725 July 1997 AUDITOR'S RESIGNATION

View Document

24/07/9724 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

09/07/979 July 1997 ADOPT MEM AND ARTS 03/07/97

View Document

09/07/979 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 SECRETARY RESIGNED

View Document

11/11/9311 November 1993 NEW SECRETARY APPOINTED

View Document

01/11/931 November 1993 REGISTERED OFFICE CHANGED ON 01/11/93 FROM: G OFFICE CHANGED 01/11/93 C/O HARTS CHARTERED ACCOUNTANTS 117 HIGH STREET BERKHAMSTEAD HERTS HP4 2DJ

View Document

24/06/9324 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 � NC 100/10000 23/03/93

View Document

31/03/9331 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9331 March 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/03/93

View Document

23/03/9323 March 1993 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