WONDER TYPE LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 STRUCK OFF AND DISSOLVED

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/04/119 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

10/08/1010 August 2010 DISS40 (DISS40(SOAD))

View Document

09/08/109 August 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARABJIT SINGH SANGER / 01/10/2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: GISTERED OFFICE CHANGED ON 12/03/2009 FROM 220 THE VALE GOLDERS GREEN LONDON NW11 8SR

View Document

16/05/0816 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: G OFFICE CHANGED 28/05/02 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: G OFFICE CHANGED 10/04/99 FINN WEISBRAUN CO BRENTMEAD HOUSE BRITANNIA ROAD FINCHLEY LONDON N12 9RU

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 COMPANY NAME CHANGED WONDERTYPE LIMITED CERTIFICATE ISSUED ON 04/09/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: G OFFICE CHANGED 18/07/94 101 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH

View Document

07/07/947 July 1994 ADOPT MEM AND ARTS 08/04/94

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: G OFFICE CHANGED 07/07/94 71 BATH COURT BATH STREET LONDON EC1V 9NT

View Document

08/04/948 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/948 April 1994 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