WIREFR3 LTD

Company Documents

DateDescription
14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM UNITS 7-8 MANOR COURTYARD ASTON SANDFORD BUCKINGHAMSHIRE HP17 8JB

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM THE ASHRIDGE BUSINESS CENTRE 121 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ

View Document

11/05/1911 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/05/1911 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/1911 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PAGE-CHATTON / 16/02/2017

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 9 BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9AG ENGLAND

View Document

12/02/1312 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PAGE-CHATTON / 01/10/2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM ASHTON HOUSE 14 GRANVILLE STREET AYLESBURY BUCKS HP20 2JR

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY CHATTON

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE FOSTER

View Document

03/09/093 September 2009 DIRECTOR APPOINTED NICHOLAS JOHN PAGE-CHATTON

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM UNITS 10-12 GIBBS MARSH TRADING ESTATE STALBRIDGE DORSET DT10 2RY

View Document

25/08/0925 August 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

30/01/0930 January 2009 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