WIRELESS MONITORING LIMITED

Company Documents

DateDescription
06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/08/135 August 2013 COMPANY NAME CHANGED SPOON 2 LIMITED
CERTIFICATE ISSUED ON 05/08/13

View Document

11/03/1311 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

22/06/1222 June 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/06/1220 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

28/04/1128 April 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/04/1015 April 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK POWELL / 12/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN DIANE WILLIAMS / 12/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN WILLIAMS / 12/04/2010

View Document

05/04/105 April 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH SHAW

View Document

06/05/096 May 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN COLLETT / 21/06/2008

View Document

06/02/096 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MR ALAN RAYMOND WILLIAMS

View Document

03/12/083 December 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MR KENNETH GRANT SHAW

View Document

09/05/089 May 2008 SECRETARY APPOINTED KATHLEEN COLLETT

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEAN COLLETT

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/11/0727 November 2007 NC INC ALREADY ADJUSTED 30/09/07

View Document

27/11/0727 November 2007 � NC 1000/10000 30/09/

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: G OFFICE CHANGED 27/06/07 BROOK HOUSE HASELOR LANE HINTON ON THE GREEN EVESHAM WORCESTERSHIRE WR11 2QZ

View Document

27/06/0727 June 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: G OFFICE CHANGED 20/12/06 83 ELM ROAD EVESHAM WORCESTERSHIRE WR11 3DR

View Document

19/12/0619 December 2006 FIRST GAZETTE

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 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