WIDE AREA NETWORK SERVICES LIMITED

Company Documents

DateDescription
09/01/139 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/10/129 October 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/02/1214 February 2012 SPECIAL RESOLUTION TO WIND UP

View Document

14/02/1214 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1214 February 2012 DECLARATION OF SOLVENCY

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY INTERIM ASSISTANCE LIMITED

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM
2 MINTON PLACE VICTORIA ROAD
BICESTER
OXFORDSHIRE
OX26 6QB

View Document

11/01/1211 January 2012 SECOND FILING WITH MUD 08/12/11 FOR FORM AR01

View Document

16/12/1116 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR ALASTAIR CHARLES HAMILTON IRVINE

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXIS PRENN

View Document

25/05/1025 May 2010 ALTER ARTICLES 31/03/2010

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED JONATHAN MONEY

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH HOLLAND

View Document

30/12/0930 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS PRENN / 01/09/2009

View Document

21/05/0921 May 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/0929 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM, SUITE 6 BOURNE GATE, BOURNE VALLEY ROAD, POOLE, DORSET, BH12 1DY

View Document

08/10/088 October 2008 S366A DISP HOLDING AGM 23/09/2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY PHILSEC LIMITED

View Document

22/04/0822 April 2008 SECRETARY APPOINTED PHILSEC LIMITED

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM:
NO 1 COLMORE SQUARE, BIRMINGHAM, B4 6AA

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 COMPANY NAME CHANGED
MEAUJO (733) LIMITED
CERTIFICATE ISSUED ON 11/06/07

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 S-DIV
18/12/06

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/02/0722 February 2007 SUB DIV /APPOVE AMEND 18/12/06

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information