WIDE LEARNING LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1021 October 2010 APPLICATION FOR STRIKING-OFF

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLACKIE / 07/11/2008

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM ALDWYCH HOUSE LOWER GROUND FLOOR 71-91 ALDWYCH LONDON WC2B 4HN

View Document

29/09/0929 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 01/06/2009

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR ALISTER CHRISTOPHER

View Document

29/04/0929 April 2009 SECRETARY APPOINTED LONDON REGISTRARS PLC

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY DAVID BARR

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED ALISTER CHRISTOPHER

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY ROLFES

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED JAMES BLACKIE

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED ALAN O'HALLORAN

View Document

06/11/086 November 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR ANN SMITH

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 41 CHALTON STREET 1ST FLOOR LONDON NW1 1JD

View Document

04/10/074 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/038 September 2003 Incorporation

View Document


More Company Information