WRIGHT WRIGHT WRIGHT LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 STRUCK OFF AND DISSOLVED

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

22/03/1022 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FINNIGAN

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FINNIGAN / 01/06/2009

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW GRAY

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAY / 01/07/2007

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARMSTRONG / 01/04/2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS; AMEND

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 EXEMPTION FROM APPOINTING AUDITORS 19/04/00

View Document

22/04/0022 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

09/12/999 December 1999

View Document

18/10/9918 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9911 October 1999 COMPANY NAME CHANGED PROCHOICE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/10/99

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/982 June 1998 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