WRIGHT PLUMB LIMITED

Company Documents

DateDescription
01/02/111 February 2011 STRUCK OFF AND DISSOLVED

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

17/04/1017 April 2010 CHANGE OF NAME 01/04/2010

View Document

17/04/1017 April 2010 COMPANY NAME CHANGED MORE THAN GAS LIMITED CERTIFICATE ISSUED ON 17/04/10

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/11/0918 November 2009 Annual return made up to 22 June 2009 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 636 ASHLEY ROAD PARKSTONE POOLE BH14 0AW

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: G OFFICE CHANGED 07/08/07 5 BECCLES CLOSE POOLE DORSET BH15 4BS

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 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