WIGHTLEA SIPP PROPERTIES LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 APPLICATION FOR STRIKING-OFF

View Document

21/09/1221 September 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

10/06/1210 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

10/06/1210 June 2012 REGISTERED OFFICE CHANGED ON 10/06/2012 FROM WIGHTLEA CENTRE HENFIELD BUSINESS PARK SHOREHAM ROAD HENFIELD WEST SUSSEX BN5 9SL

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/06/1112 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/06/1018 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW PELHAM / 23/05/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 PREVEXT FROM 31/03/2008 TO 05/04/2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: G OFFICE CHANGED 30/03/05 45A BRIGHTON ROAD SURBITON SURREY KT6 5LR

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 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