WREKIN TIMBER FRAME LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 APPLICATION FOR STRIKING-OFF

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
GRANVILLE HOUSE 2 TETTENHALL ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV1 4SB

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR MICHAEL SAUNDERS SAUNDERS

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT METCALFE

View Document

21/03/1421 March 2014 SECRETARY APPOINTED MR MICHAEL SAUNDERS

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT METCALFE

View Document

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM GRENVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SB

View Document

15/04/1115 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MR ROBERT EDWARD METCALFE

View Document

21/04/1021 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY REBECCA METCALFE

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM UNIT 18 CEDAR COURT HALESFIELD 17 TELFORD SHROPSHIRE TF7 4PF

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 14 ROSELYN HARLESCOTT SHREWSBURY SHROPSHIRE SY1 4LR UNITED KINGDOM

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR REBECCA METCALFE

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED ROBERT EDWARD METCALFE

View Document

04/03/094 March 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