WSINSPIRE LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MS ELIZABETH ROSE WILLIAMS

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIAMS

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

16/04/1016 April 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ROSE WILLIAMS / 01/11/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HINCHLIFFE / 01/11/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ROSE WILLIAMS / 01/11/2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: GISTERED OFFICE CHANGED ON 08/04/2009 FROM 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HINCHLIFFE / 03/12/2008

View Document

03/12/083 December 2008 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