WIGTIP LTD

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

21/05/1021 May 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

19/05/1019 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

03/12/093 December 2009 DIRECTOR APPOINTED ROBERT PAUL EDWARDS

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR GERALDINE GARNER

View Document

03/09/093 September 2009 DIRECTOR APPOINTED GERALDINE FRANCES GARNER

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY GERALDINE GARNER

View Document

24/04/0924 April 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MURRAY

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: G OFFICE CHANGED 06/07/07 52 RICHMOND HILL PEMBERTON WIGAN WN5 8AA

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 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