WILCOX BUILDING SERVICES LTD

Company Documents

DateDescription
29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM
MAXRON HOUSE GREEN LANE
ROMILEY
STOCKPORT
CHESHIRE
SK6 3JQ
ENGLAND

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM
45 STOCKPORT ROAD EAST BREDBURY
STOCKPORT
CHESHIRE
SK6 2AA

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092509400001

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/146 October 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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