W-I-TECHNOLOGY LIMITED

Company Documents

DateDescription
11/04/1911 April 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 11/02/2019:LIQ. CASE NO.1

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM APARTMENT 3, THE BURTON BUILDING 90-94 OLDHAM STREET MANCHESTER M4 1LJ ENGLAND

View Document

20/03/1820 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00013152,00009496

View Document

19/03/1819 March 2018 ORDER OF COURT TO WIND UP

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM RUSHOLME GROVE, OFF THE CURRY MILE WILMSLOW ROAD MANCHESTER M14 5AG ENGLAND

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM FLAT 3, THE BURTON BUILDING 90-94 OLDHAM STREET MANCHESTER M4 1LJ ENGLAND

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN PILKINGTON

View Document

12/01/1812 January 2018 CESSATION OF KATHRYN PILKINGTON AS A PSC

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA SMITH

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 6 JENNINGS COURT 1 DERBY RANGE HEATON MOOR STOCKPORT GREATER MANCHESTER SK4 4AB

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN PILKINGTON

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 CESSATION OF VICKY SMITH AS A PSC

View Document

11/06/1711 June 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH MANCINI

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS KATHRYN PILKINGTON

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MRS SARAH JAYNE MANCINI

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR VICKY SMITH

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MS VICTORIA SMITH

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM PARC Y SAER FFORDD Y GRAIG LIXWM HOLYWELL CLWYD CH8 8LY WALES

View Document

14/06/1614 June 2016 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS VICKY SMITH / 01/06/2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM NODFFA YSCEIFIOG HOLYWELL CH8 8NJ

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM GARDNERS ACCOUNTANTS BRYNFORD STREET HOLYWELL CLWYD CH8 7RD WALES

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM PARC Y SAER FFORDD Y GRAIG LIXWM HOLYWELL CLWYD CH8 8LY WALES

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR JANICE MEADOWS

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MS VICKY SMITH

View Document

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

24/11/1424 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1328 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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