SDL WIRE LIMITED

Company Documents

DateDescription
21/07/1021 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/04/1021 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM ELWORTH WIRE MILL SANBACH CHESHIRE CW11 3JQ

View Document

06/11/096 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/096 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/11/096 November 2009 STATEMENT OF AFFAIRS/4.19

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 October 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/09/0628 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/10/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NC INC ALREADY ADJUSTED 19/01/06

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 £ NC 1000/30000 19/01/

View Document

26/01/0626 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 COMPANY NAME CHANGED GWECO 260 LIMITED CERTIFICATE ISSUED ON 15/06/05

View Document

20/05/0520 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0520 May 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