WYCKHAM CONTRACTS LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1218 May 2012 APPLICATION FOR STRIKING-OFF

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/03/112 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/07/1019 July 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/03/1011 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 11/02/2010

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

14/07/0914 July 2009 Appointment Terminate, Director And Secretary Brian Patrick O'connell Logged Form

View Document

14/07/0914 July 2009 SECRETARY APPOINTED ANDREW PAUL WILLIAMS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ANDREW PAUL WILLIAMS

View Document

19/11/0819 November 2008 DIRECTOR RESIGNED ANDREW CHAK

View Document

14/08/0814 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/09/0728 September 2007 FIN ASSIST IN SHARE ACQ 20/09/07 ADOPT ARTICLES 20/09/07

View Document

28/09/0728 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0728 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0728 September 2007 AUDITOR'S RESIGNATION

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

07/09/067 September 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 4 GALANE CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN4 9YR

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 � NC 1000/100000 31/10

View Document

06/09/026 September 2002 NC INC ALREADY ADJUSTED 31/10/01

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: TUNNEL BANK BOURNE LINCOLNSHIRE PE10 0DJ

View Document

09/11/999 November 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

16/07/9916 July 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: SUITE 21837 72 NEW BOND STREET LONDON W1Y 9DD

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9911 February 1999 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