WILSON TRAX LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1022 October 2010 APPLICATION FOR STRIKING-OFF

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES DOUGLAS WILSON / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CHRISTOPHER WARR / 01/03/2010

View Document

02/02/102 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR PETER JAMES CHRISTOPHER WARR

View Document

11/03/0911 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 CURREXT FROM 28/02/2009 TO 05/04/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS; AMEND

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 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