WILDE CFD LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1413 February 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/138 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/134 March 2013 APPLICATION FOR STRIKING-OFF

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/11/126 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DEAKIN

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILDE

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / RENATA WILDE / 26/01/2012

View Document

11/01/1211 January 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/03/118 March 2011 ACCOUNTS 31/5/2010 TRANSFERRED TO COMPANY NUMBER 4249293

View Document

10/12/1010 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/12/091 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SIMON LEEFE / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK DEAKIN / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WILDE / 01/12/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/05/07

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: G OFFICE CHANGED 27/11/06 WILD FEA, BRINDLEY LODGE ADCROFT STREET STOCKPORT CHESHIRE SK1 3HS

View Document

17/11/0617 November 2006 COMPANY NAME CHANGED WILD CFD LIMITED CERTIFICATE ISSUED ON 17/11/06

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 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


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