WIRRAL TILING CONTRACTORS LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 STRUCK OFF AND DISSOLVED

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1326 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

15/03/1215 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

20/07/1120 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LLYWARCH / 01/01/2010

View Document

29/07/1029 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY PAUL LLYWARCH

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM
C/O ASHUILLE HENDERSON
DUDLESTON HOUSE
2 DUDLESTON ROAD, LITTLE SUTTON
CHESHIRE
CH66 4PJ

View Document

20/03/0820 March 2008 SECRETARY APPOINTED ANNETTE LOUISE LLYWARCH

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR ANNETTE LLYWARCH

View Document

25/02/0825 February 2008 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 COMPANY NAME CHANGED
WIRRALL TILING CONTRACTORS LIMIT
ED
CERTIFICATE ISSUED ON 07/10/03

View Document

03/07/033 July 2003 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