A G WRIGHT SITE MANAGEMENT SERVICES LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 Application to strike the company off the register

View Document

02/12/222 December 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Previous accounting period extended from 2020-11-04 to 2020-11-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

12/06/2012 June 2020 04/11/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 PREVSHO FROM 31/08/2020 TO 04/11/2019

View Document

29/11/1929 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 Annual accounts for year ending 04 Nov 2019

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS SYLVIA WRIGHT

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 152 GREAT PRESTON ROAD RYDE PO33 1AZ UNITED KINGDOM

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE WRIGHT / 05/06/2019

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN GEORGE WRIGHT / 04/06/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 3 THE EXCHANGE 1 ST JOHN STREET CHESTER CH1 1DA UNITED KINGDOM

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE WRIGHT / 04/06/2019

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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