WRIGHT PROJECTS GROUP LTD

Company Documents

DateDescription
06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES WRIGHT

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 07/04/17, NO UPDATES

View Document

20/03/1820 March 2018 DISS40 (DISS40(SOAD))

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM UNIT 5 HARBOROUGH HILL ROAD BARNSLEY SOUTH YORKSHIRE S71 1BQ ENGLAND

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

13/10/1613 October 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

22/05/1522 May 2015 COMPANY NAME CHANGED WRIGHT PROJECTS GROUP LIMITED CERTIFICATE ISSUED ON 22/05/15

View Document

06/05/156 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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