WIREWORKS LIMITED

Company Documents

DateDescription
30/06/1130 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/03/1131 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/03/1131 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2011

View Document

27/01/1127 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010

View Document

28/07/1028 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2010

View Document

07/01/107 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2009

View Document

19/01/0919 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

09/01/099 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/099 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM MILNWOOD - WM MAXWELL AND CO 13 NORTH PARADE HORSHAM WEST SUSSEX RH12 2BT

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 20 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: DARTEL HOUSE 39-41 HIGH STREET HORLEY SURREY RH6 7JL

View Document

14/12/9914 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

03/12/983 December 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: CEDAR HOUSE BONEHURST ROAD HORLEY SURREY RH6 8QU

View Document

25/01/9725 January 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: 14 MOUNT CLOSE POUND HILL CRAWLEY WEST SUSSEX RH10 7EE

View Document

10/01/9610 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

27/11/9527 November 1995 NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995

View Document

27/11/9527 November 1995

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 SECRETARY RESIGNED

View Document

22/11/9522 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9522 November 1995 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