WYNLIT LABORATORIES LIMITED

Company Documents

DateDescription
15/12/1615 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/09/1615 September 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 7 BIRCHINGTON ROAD LONDON N8 8HR

View Document

29/02/1629 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/02/1629 February 2016 SPECIAL RESOLUTION TO WIND UP

View Document

29/02/1629 February 2016 DECLARATION OF SOLVENCY

View Document

24/08/1524 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JACQUES JEROME / 01/01/2014

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/08/1212 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

12/08/1212 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JACQUES JEROME / 01/11/2011

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1120 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JEROME / 31/07/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 153 FURZEHILL ROAD BOREHAMWOOD HERTS WD6 2DR

View Document

20/08/0320 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0031 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/959 October 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: WALKDEN HOUSE 10 MELTON ST EUSTON SQ LONDON NW1 2EB

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/08/8717 August 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/01/8726 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/5219 November 1952 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