WIREDTECH SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1829 November 2018 APPLICATION FOR STRIKING-OFF

View Document

11/09/1811 September 2018 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR HAMID SHAHID / 08/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TOOBA HAMID / 20/05/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID SHAHID / 20/05/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TOOBA HAMID / 20/05/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TOOBA HAMID / 20/05/2017

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 425 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NY

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS TOOBA HAMID

View Document

01/10/151 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 6 CAVENDISH COURT COLERIDGE CRESCENT COLNBROOK BERKSHIRE SL3 0QQ

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/03/141 March 2014 SECRETARY APPOINTED MRS TOOBA HAMID

View Document

07/09/137 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1220 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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