WOLF TOTAL SOLUTIONS LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 APPLICATION FOR STRIKING-OFF

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GURNEY / 02/06/2011

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JEAN-ANN GATE / 02/06/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 108 BASLOW DRIVE HEALD GREEN STOCKPORT CHESHIRE SK8 3HP

View Document

02/06/112 June 2011 APPOINT PERSON AS SECRETARY

View Document

05/05/115 May 2011 COMPANY NAME CHANGED BLACK CABINET LIMITED CERTIFICATE ISSUED ON 05/05/11

View Document

16/03/1116 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/03/092 March 2009 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