WIRELESS LIVE LIMITED

Company Documents

DateDescription
30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/10/1518 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

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

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

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

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/11/139 November 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

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

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

15/03/1315 March 2013 Annual return made up to 30 August 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/05/127 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHINDER PAUL SINGH / 07/05/2012

View Document

07/05/127 May 2012 Annual return made up to 30 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/06/1129 June 2011 30/08/09 NO CHANGES

View Document

29/06/1129 June 2011 30/08/10 NO CHANGES

View Document

28/06/1128 June 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

31/05/1131 May 2011 STRUCK OFF AND DISSOLVED

View Document

29/03/1129 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/03/104 March 2010 DISS40 (DISS40(SOAD))

View Document

03/03/103 March 2010 Annual return made up to 30 August 2008 with full list of shareholders

View Document

11/02/1011 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: GISTERED OFFICE CHANGED ON 15/10/2008 FROM IMPERIAL HOUSE ST NICHOLAS CIRCLE LEICESTER LE1 4LF

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FIRST GAZETTE

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: G OFFICE CHANGED 11/03/03 3 TENZING GARDENS SWINDON WILTSHIRE SN25 3AH

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: G OFFICE CHANGED 07/10/02 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

30/08/0230 August 2002 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