WIRESTECH LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 STRUCK OFF AND DISSOLVED

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

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

View Accounts

27/06/1727 June 2017 DISS REQUEST WITHDRAWN

View Document

02/05/172 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY NORTHWESTERN MANAGEMENT SERVICES LIMITED

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM
CITY ADDRESS, COMMUNICATIONS HOUSE 290 MOSTON LANE
MANCHESTER
M40 9WB
UNITED KINGDOM

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM
OFFICE 3.11, NWMS CENTER 3RD FLOOR; 31 SOUTHAMPTON ROW
LONDON
WC1B 5HJ
ENGLAND

View Document

25/04/1725 April 2017 APPLICATION FOR STRIKING-OFF

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

29/10/1629 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

18/10/1618 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHWESTERN MANAGEMENT SERVICES LIMITED / 04/12/2015

View Document

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

View Accounts

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR DAMJAN IVANOVIC

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE PAYET

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR. STUART RALPH POPPLETON

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR JEAN-CHRISTOPHE AMARC PAYET

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE MAGNAN

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER POPPLETON

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MS GENEVIEVE ODETTE RONA MAGNAN

View Document

28/08/1528 August 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SERAPID LIMITED


  • 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