W.O.Z. SYSTEMS LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/05/1011 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1028 April 2010 APPLICATION FOR STRIKING-OFF

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CAMPBELL / 01/10/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: G OFFICE CHANGED 10/03/04 15 HYDE ROAD SANDERSTEAD SOUTH CROYDON SURREY CR2 9NR

View Document

10/03/0410 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: G OFFICE CHANGED 01/09/00 48 LYNWOOD GARDENS WADDON SURREY CR0 4QH CR0 4QH

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: G OFFICE CHANGED 17/12/99 JSA HOUSE 110 THE PARADE WATFORD WD1 2GB

View Document

12/10/9912 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: G OFFICE CHANGED 07/07/97 SUITE 5, EQUITY HOUSE 42 CENTRAL SQUARE WEMBLEY MIDDLESEX. HA9 7AL

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 S252 DISP LAYING ACC 27/12/95

View Document

11/01/9611 January 1996 S386 DISP APP AUDS 27/12/95

View Document

11/01/9611 January 1996 S366A DISP HOLDING AGM 27/12/95

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/01/9420 January 1994

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 S386 DISP APP AUDS 15/12/92

View Document

23/12/9223 December 1992

View Document

23/12/9223 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/01/924 January 1992 S252 DISP LAYING ACC 10/12/91

View Document

04/01/924 January 1992

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 S252 DISP LAYING ACC 06/12/91

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM: G OFFICE CHANGED 31/07/91 16 JOTMANS LANE SOUTH BENFLEET ESSEX SS7 5AX

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/04/917 April 1991

View Document

07/04/917 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/03/888 March 1988 NEW SECRETARY APPOINTED

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 REGISTERED OFFICE CHANGED ON 23/02/88 FROM: G OFFICE CHANGED 23/02/88 50 OLD ST LONDON EC1V 9AQ

View Document

23/02/8823 February 1988 ALTER MEM AND ARTS 040288

View Document

22/01/8822 January 1988 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