WPL HOLDINGS LTD.

Company Documents

DateDescription
23/09/1123 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/113 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1119 May 2011 APPLICATION FOR STRIKING-OFF

View Document

10/02/1110 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA KANE / 11/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

25/09/0925 September 2009 STATEMENT BY DIRECTORS

View Document

25/09/0925 September 2009 REDUCE ISSUED CAPITAL 23/09/2009

View Document

25/09/0925 September 2009 MIN DETAIL AMEND CAPITAL EFF 23/09/09

View Document

25/09/0925 September 2009 SOLVENCY STATEMENT DATED 23/09/09

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/02/094 February 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS MCMORROW / 29/12/2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 COMPANY NAME CHANGED WINTERS PIONEER LIMITED CERTIFICATE ISSUED ON 10/11/05

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/049 January 2004 MEMORANDUM OF ASSOCIATION

View Document

08/06/038 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

02/06/032 June 2003 £ IC 575000/150000 30/05/03 £ SR 425000@1=425000

View Document

02/06/032 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0312 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 SUPERSEDING 88(2)

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/01

View Document

23/03/0123 March 2001 NC INC ALREADY ADJUSTED 02/03/01

View Document

23/03/0123 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH MIDLOTHIAN EH4 2HG

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0123 March 2001 ADOPT ARTICLES 02/03/01

View Document

14/03/0114 March 2001 PARTIC OF MORT/CHARGE *****

View Document

18/01/0118 January 2001 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