WILSON DEVELOPMENTS (N.I.) LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved following liquidation

View Document

05/01/225 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

05/01/225 January 2022 Statement of receipts and payments to 2021-12-22

View Document

19/10/2119 October 2021 Statement of receipts and payments to 2021-10-10

View Document

02/11/182 November 2018 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 10/10/2018

View Document

24/10/1724 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM AISLING HOUSE, 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL NORTHERN IRELAND

View Document

24/10/1724 October 2017 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

24/10/1724 October 2017 STATEMENT OF AFFAIRS/4.20(NI)

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM C/O HARBINSON MULHOLLAND CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS NORTHERN IRELAND

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR VINCENT FOSTER

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/03/1614 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY JAMES NIMMON

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES NIMMON

View Document

22/04/1522 April 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100207,PR100224

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM IBM HOUSE 4 BRUCE STREET BELFAST BT2 7JD

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 COMPANY BUSINESS 25/09/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALBERT MCCOMB

View Document

10/02/1210 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES COLIN GEORGE NIMMON / 31/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT MCCOMB / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT FOSTER / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLIN GEORGE NIMMON / 31/12/2009

View Document

25/07/0925 July 2009 UPDATED MEM AND ARTS

View Document

25/07/0925 July 2009 SPECIAL/EXTRA RESOLUTION

View Document

11/06/0911 June 2009 CHANGE OF DIRS/SEC

View Document

19/05/0919 May 2009 30/06/08 ANNUAL ACCTS

View Document

08/03/098 March 2009 CHANGE OF DIRS/SEC

View Document

22/02/0922 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

22/08/0822 August 2008 PARS RE MORTAGE

View Document

02/06/082 June 2008 CHANGE OF DIRS/SEC

View Document

06/05/086 May 2008 30/06/07 ANNUAL ACCTS

View Document

20/01/0820 January 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

29/11/0729 November 2007 MORTGAGE SATISFACTION

View Document

15/10/0715 October 2007 0000

View Document

26/09/0726 September 2007 MORTGAGE SATISFACTION

View Document

08/05/078 May 2007 30/06/06 ANNUAL ACCTS

View Document

25/01/0725 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

02/01/072 January 2007 PARS RE MORTAGE

View Document

14/11/0614 November 2006 CHANGE OF DIRS/SEC

View Document

05/11/065 November 2006 CHANGE OF ARD

View Document

04/10/064 October 2006 PARS RE MORTAGE

View Document

10/08/0610 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

10/08/0610 August 2006 UPDATED MEM AND ARTS

View Document

02/06/062 June 2006 CHANGE OF DIRS/SEC

View Document

23/03/0623 March 2006 PARS RE MORTAGE

View Document

08/02/068 February 2006 31/03/05 ANNUAL ACCTS

View Document

21/01/0621 January 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

12/01/0612 January 2006 0000

View Document

07/05/057 May 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

04/02/054 February 2005 31/03/04 ANNUAL ACCTS

View Document

22/11/0422 November 2004 CHANGE OF DIRS/SEC

View Document

19/07/0419 July 2004 PARS RE MORTAGE

View Document

16/02/0416 February 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

09/02/049 February 2004 PARS RE MORTAGE

View Document

01/02/041 February 2004 31/03/03 ANNUAL ACCTS

View Document

28/01/0328 January 2003 31/03/02 ANNUAL ACCTS

View Document

22/01/0322 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

09/03/029 March 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

20/01/0220 January 2002 31/03/01 ANNUAL ACCTS

View Document

24/02/0124 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

07/11/007 November 2000 31/03/00 ANNUAL ACCTS

View Document

06/02/006 February 2000 31/03/99 ANNUAL ACCTS

View Document

08/01/008 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

23/03/9923 March 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

01/03/991 March 1999 CHANGE IN SIT REG ADD

View Document

24/11/9824 November 1998 PARS RE MORTAGE

View Document

06/11/986 November 1998 CHANGE IN SIT REG ADD

View Document

21/10/9821 October 1998 31/03/98 ANNUAL ACCTS

View Document

15/01/9815 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

23/10/9723 October 1997 31/03/97 ANNUAL ACCTS

View Document

19/06/9719 June 1997 PARS RE MORTAGE

View Document

09/02/979 February 1997 31/03/96 ANNUAL ACCTS

View Document

23/01/9723 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

11/11/9611 November 1996 CHANGE OF DIRS/SEC

View Document

12/06/9612 June 1996 CHANGE IN SIT REG ADD

View Document

04/02/964 February 1996 31/03/95 ANNUAL ACCTS

View Document

31/01/9631 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

27/01/9527 January 1995 31/03/94 ANNUAL ACCTS

View Document

23/01/9523 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

14/07/9414 July 1994 PARS RE MORTAGE

View Document

30/03/9430 March 1994 31/03/93 ANNUAL ACCTS

View Document

01/02/941 February 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

14/06/9314 June 1993 CHANGE OF DIRS/SEC

View Document

14/06/9314 June 1993 CHANGE OF DIRS/SEC

View Document

23/01/9323 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

23/01/9323 January 1993 31/03/92 ANNUAL ACCTS

View Document

06/02/926 February 1992 31/03/91 ANNUAL ACCTS

View Document

22/01/9222 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

06/02/916 February 1991 31/12/90 ANNUAL RETURN

View Document

02/02/912 February 1991 31/03/90 ANNUAL ACCTS

View Document

09/04/909 April 1990 CHANGE IN SIT REG ADD

View Document

07/04/907 April 1990 31/12/89 ANNUAL RETURN

View Document

03/02/903 February 1990 31/03/89 ANNUAL ACCTS

View Document

04/08/894 August 1989 31/03/88 ANNUAL ACCTS

View Document

27/02/8927 February 1989 31/12/88 ANNUAL RETURN

View Document

20/04/8820 April 1988 31/12/87 ANNUAL RETURN

View Document

01/02/881 February 1988 31/03/87 ANNUAL ACCTS

View Document

18/01/8818 January 1988 31/03/86 ANNUAL ACCTS

View Document

14/01/8814 January 1988 CHANGE OF DIRS/SEC

View Document

28/05/8728 May 1987 CHANGE IN SIT REG ADD

View Document

13/11/8613 November 1986 CHANGE IN SIT REG ADD

View Document

25/06/8625 June 1986 05/04/86 ANNUAL RETURN

View Document

08/05/868 May 1986 CHANGE OF DIRS/SEC

View Document

21/01/8621 January 1986 CHANGE IN SIT REG OFFICE

View Document

19/09/8519 September 1985 CHANGE OF DIRS/SEC

View Document

06/08/856 August 1985 CHANGE OF DIRS/SEC

View Document

18/01/8518 January 1985 CHANGE IN SIT REG OFFICE

View Document

07/12/847 December 1984 CHANGE OF DIRS/SEC

View Document

03/12/843 December 1984 CHANGE OF DIRS/SEC

View Document

08/11/848 November 1984 CHANGE OF DIRS/SEC

View Document

17/09/8417 September 1984 MEMORANDUM

View Document

17/09/8417 September 1984 PARS RE DIRS/SIT REG OFFI

View Document

17/09/8417 September 1984 DECLN COMPLNCE REG NEW CO

View Document

17/09/8417 September 1984 ARTICLES

View Document

17/09/8417 September 1984 STATEMENT OF NOMINAL CAP

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