W T C LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/112 November 2011 APPLICATION FOR STRIKING-OFF

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 17 PILGRIMS WAY GUILDFORD SURREY GU4 8AD UNITED KINGDOM

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GARRETT / 27/05/2011

View Document

14/08/1114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN GARRETT / 27/05/2011

View Document

16/09/1016 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLO TRAINA / 26/08/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/06/0913 June 2009 REGISTERED OFFICE CHANGED ON 13/06/09 FROM: GISTERED OFFICE CHANGED ON 13/06/2009 FROM 705 HAVELOCK TERRACE LONDON LONDON SW8 4AR

View Document

27/10/0827 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: G OFFICE CHANGED 09/01/06 704 HAVELOCK TERRACE LONDON SW8 4AR

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/002 November 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9912 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9527 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/10/9421 October 1994

View Document

21/10/9421 October 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/926 November 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/01/9210 January 1992 COMPANY NAME CHANGED WIMBLEDON TOOL CO LIMITED CERTIFICATE ISSUED ON 13/01/92

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/09/9021 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: G OFFICE CHANGED 05/02/90 704 HADLOCK TERRACE LONDON SW8 4AB

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/896 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: G OFFICE CHANGED 06/09/89 4,KERSLEY MEWS LONDON SW11 4PS

View Document

04/09/894 September 1989 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/894 September 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 REGISTERED OFFICE CHANGED ON 21/04/88 FROM: G OFFICE CHANGED 21/04/88 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/8826 February 1988 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