WOW SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/1419 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/02/1419 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/07/1318 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2013

View Document

14/06/1214 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2012:LIQ. CASE NO.1

View Document

14/06/1114 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/06/1114 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009503,00007232

View Document

14/06/1114 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM UNIT 9B RENNYS LANE DURHAM COUNTY DURHAM DH1 2RS

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

06/11/106 November 2010 DIRECTOR APPOINTED MR STUART MEYERS

View Document

06/11/106 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEENAN

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEENAN / 01/12/2009

View Document

17/09/1017 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DISS40 (DISS40(SOAD))

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM KEENAN

View Document

23/12/0923 December 2009 27/08/09 NO CHANGES

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEENAN / 01/08/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/05/0829 May 2008 SECRETARY APPOINTED ANDREW BRUCE CANNINGS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: 5 MARY TERRACE BOWBURN DURHAM DH6 5DQ

View Document

03/03/083 March 2008 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

30/06/0630 June 2006 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