WRITE DIMENSIONS LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/113 May 2011 APPLICATION FOR STRIKING-OFF

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1014 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

10/03/1010 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH HUGHES / 01/10/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: G OFFICE CHANGED 12/03/03 5 NEW BROADWAY HAMPTON ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG

View Document

18/02/0318 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0318 February 2003 Incorporation

View Document


More Company Information