WIRETRONIC LIMITED

Company Documents

DateDescription
24/02/1224 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/11/1124 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM UNIT 7 CANAL STREET WORKS CANAL STREET ROCHDALE OL11 1AB

View Document

23/03/1123 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00003443,00009522

View Document

23/03/1123 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/03/1123 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD DIGNAN

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHRISTINE DIGNAN / 17/05/2010

View Document

10/08/1010 August 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 17/05/09; NO CHANGE OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0811 November 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: G OFFICE CHANGED 12/06/96 JW MINTON AND CO CHARTERED ACCOUNTANTS 95 HIGH STREET LEES OLDHAM OL4 4LY

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996

View Document

29/05/9629 May 1996

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: G OFFICE CHANGED 29/05/96 1 HARLEY PLACE CLIFTON DOWN BRISTOL BS8 3JT

View Document

29/05/9629 May 1996

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 Incorporation

View Document

17/05/9617 May 1996 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