WRITERS IN PRISON NETWORK LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1521 April 2015 APPLICATION FOR STRIKING-OFF

View Document

25/03/1525 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

18/02/1418 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/02/1320 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MS JOY WINKLER

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COONEY

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MRS MYRA ROGERS

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON HOPWOOD

View Document

24/03/1124 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY COONEY / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HOPWOOD / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HOPWOOD / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET BURGESS YOUNGSON / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH BENNETT / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLYANN ELIZABETH ROBINSON / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/05/0822 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR GEETA AGNIHOTRI

View Document

11/03/0811 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

17/08/0117 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: G OFFICE CHANGED 17/08/01 17 UPPER LLOYD STREET MANCHESTER LANCASHIRE M14 4HY

View Document

21/02/0121 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 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