WOOL MOUNTAIN LTD

Company Documents

DateDescription
14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
9 HAREFIELD ROAD
NUNEATON
WARWICKSHIRE
CV11 4HA

View Document

13/05/1513 May 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/05/1513 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/05/1513 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

13/05/1513 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
UNIT 11 ABBEYGATE SHOPPING CENTRE
NEWDEGATE STREET
NUNEATON
WARWICKSHIRE
CV11 4EL

View Document

23/01/1523 January 2015 SAIL ADDRESS CHANGED FROM:
C/O INTEGRA ACCOUNTING LTD
5 STATION ROAD
HINCKLEY
LEICESTERSHIRE
LE10 1AW
ENGLAND

View Document

23/01/1523 January 2015 Annual return made up to 29 September 2014 with full list of shareholders

View Document

05/11/145 November 2014 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/01/1420 January 2014 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/10/116 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

06/10/116 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 SAIL ADDRESS CREATED

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM C/O MARK PHILBIN 55 THE REAR OLDBURY ROAD,HARTSHILL NUNEATON WARWICKSHIRE CV10 0TE

View Document

07/10/107 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW

View Document

01/03/101 March 2010 CURREXT FROM 30/09/2010 TO 31/10/2010

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MRS SARAH JANICE HILLMAN

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

29/09/0929 September 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