WT PROJECTS LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/12/0916 December 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

05/01/095 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/01/095 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/095 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE UNITED KINGDOM

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MONTGOMERY / 01/09/2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR SHIRECREST ASSOCIATES LTD

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MONTGOMERY / 01/04/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 3-4 LADY BANK TAMWORTH STAFFORDSHIRE B79 7NB

View Document

10/04/0810 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 NC INC ALREADY ADJUSTED 06/05/05

View Document

27/05/0527 May 2005 £ NC 1000/100000 06/05/05

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0521 March 2005 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