WIRELESS LAN SOURCE LIMITED

Company Documents

DateDescription
02/01/112 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/10/102 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

19/08/1019 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2010:LIQ. CASE NO.1

View Document

27/07/0927 July 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/07/0927 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/07/0927 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006769

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN UNITED KINGDOM

View Document

23/06/0923 June 2009 Appointment Terminate, Director Geoffrey Neil Andrews Logged Form

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY RESIGNED ANNETTE BURGESS

View Document

06/06/096 June 2009 DIRECTOR RESIGNED GEOFFREY ANDREWS

View Document

06/06/096 June 2009 DIRECTOR AND SECRETARY RESIGNED REUBEN WILSON

View Document

06/06/096 June 2009 DIRECTOR AND SECRETARY APPOINTED ANNETTE MARIE BURGESS

View Document

06/06/096 June 2009 DIRECTOR RESIGNED STEWART JONES

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DISAPP PRE-EMPT RIGHTS 05/03/2008 AUTH ALLOT OF SECURITY 05/03/2008 GBP NC 10000/11000 05/03/2008

View Document

08/09/088 September 2008 NC INC ALREADY ADJUSTED 05/03/08

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/0830 June 2008 CURREXT FROM 31/05/2008 TO 30/09/2008 Secretary of state approval

View Document

27/03/0827 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN

View Document

26/03/0826 March 2008 DIRECTOR'S PARTICULARS JEREMY ROLLINSON

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: 9-10 ST MARY'S PLACE SHREWSBURY SHROPSHIRE SY1 1DZ

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED PETER ARTHUR SAUNDERS

View Document

13/03/0813 March 2008 NC INC ALREADY ADJUSTED 05/03/08

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED STEWART BURNETT JONES

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED GEOFF ANDREWS

View Document

13/03/0813 March 2008 GBP NC 1000/10000 05/03/2008

View Document

13/03/0813 March 2008 DISAPP PRE-EMPT RIGHTS 05/03/2008 AUTH ALLOT OF SECURITY 05/03/2008 GBP NC 1000/10000 05/03/2008 ADOPT ARTICLES 05/03/2008

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: FACTORY COTTAGE BROOKS WELSHPOOL POWYS SY21 8QR

View Document

14/06/0614 June 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 S366A DISP HOLDING AGM 19/02/03 S252 DISP LAYING ACC 19/02/03 S386 DISP APP AUDS 19/02/03

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT CHESHIRE SK4 2LP

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0319 February 2003 Incorporation

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