WRIGHT COURIERS LTD
Company Documents
Date | Description |
---|---|
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
23/05/1723 May 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/05/1713 May 2017 | APPLICATION FOR STRIKING-OFF |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
26/05/1626 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW WRIGHT / 09/08/2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/08/155 August 2015 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 72 AYLING LANE ALDERSHOT HAMPSHIRE GU11 3ND |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
11/04/1311 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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