WRATH-TEC BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/05/1018 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/05/106 May 2010 APPLICATION FOR STRIKING-OFF

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: ELM HOUSE 24 HOOK SWINDON WILTSHIRE SN4 8EA

View Document

20/06/0820 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 SECRETARY'S PARTICULARS MAXINE NEILL

View Document

17/04/0817 April 2008 DIRECTOR'S PARTICULARS PAUL WRATHALL

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: ELM HOUSE 24 HOOK SWINDON WILTSHIRE SN4 8EA

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 74 CROW HILL NORTH ALKRINGTON MIDDLETON GREATER MANCHERSTER M24 1FB

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 74 CROW HILL NORTH ALKRINGTON MIDDLETON GREATER MANCHESTER M24 1FB

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0117 April 2001 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