WILDE TECHNOLOGY LIMITED

Company Documents

DateDescription
16/03/1216 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/03/117 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/03/1024 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILDE / 01/03/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/03/0920 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILDE / 01/05/2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: G OFFICE CHANGED 31/05/07 14 YORK DRIVE BOWDON ALTRINCHAM WA14 3HF

View Document

17/05/0717 May 2007 COMPANY NAME CHANGED COMPUTERHEADS LIMITED CERTIFICATE ISSUED ON 17/05/07

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/05/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED LA PRINT SERVICES LIMITED CERTIFICATE ISSUED ON 27/03/03

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: G OFFICE CHANGED 24/03/03 33 GRESHAM ROAD HAMPTON MIDDLESEX TW12 3RB

View Document

14/02/0214 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0214 February 2002 Incorporation

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