WEDGE CONTRACTS LIMITED

Company Documents

DateDescription
20/08/1520 August 2015 ORDER OF COURT - RESTORATION

View Document

19/04/1519 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/01/1519 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/10/1428 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2014

View Document

28/08/1328 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2013

View Document

22/08/1322 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/08/1319 August 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

28/03/1328 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/02/2013

View Document

02/11/122 November 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/10/1218 October 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/09/1225 September 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 120 CHIGWELL ROAD LONDON E18 1NN UNITED KINGDOM

View Document

31/08/1231 August 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/02/1215 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/02/1117 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM WEDGE HOUSE FALCON ROAD PONDERS END ENFIELD MIDDLESEX EN3 4LS

View Document

02/09/102 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JOHNSON / 18/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARMITAGE / 18/01/2010

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/06/0912 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 18/01/08; CHANGE OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: SPRINGFIELD HOUSE 99-101 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: PISSARRO HOUSE 77A WESTOW HILL LONDON SE19 1TY

View Document

22/03/0322 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: WEDGE HOUSE FALCON ROAD ENFIELD MIDDLESEX EN3 4LS

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: UNIT M331 ROYAL ORDNANCE BEECHFIELD WALK SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1AY

View Document

15/12/9815 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/01/9826 January 1998 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/05/976 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

16/01/9616 January 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/12/9418 December 1994 NC INC ALREADY ADJUSTED 02/02/94

View Document

18/12/9418 December 1994 £ NC 1000/10000 02/02/94

View Document

18/12/9418 December 1994 RETURN MADE UP TO 07/12/94; CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM: 1411 LONDON ROAD NORBURY LONDON SW16 4AH

View Document

25/07/9425 July 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

17/12/9317 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9323 February 1993 COMPANY NAME CHANGED MATTFORD LIMITED CERTIFICATE ISSUED ON 24/02/93

View Document

21/02/9321 February 1993 NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM: 1411 LONDON ROAD NORBURY LONDON SW16 4AH

View Document

21/02/9321 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

16/02/9316 February 1993 ALTER MEM AND ARTS 09/02/93

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information