WILY TECHNOLOGY (UK)

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1231 May 2012 APPLICATION FOR STRIKING-OFF

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY PAUL DONETTA

View Document

17/10/1117 October 2011 REDUCE ISSUED CAPITAL 09/08/2011

View Document

17/10/1117 October 2011 FORM OF ASSENT TO RE-REGISTRATION

View Document

17/10/1117 October 2011 ADOPT ARTICLES 09/08/2011

View Document

17/10/1117 October 2011 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

17/10/1117 October 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/10/1117 October 2011 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/06/107 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

19/11/0919 November 2009 AUDITOR'S RESIGNATION

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/07/099 July 2009 SECRETARY RESIGNED MARK SACHLEBEN

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/09 FROM: DITTON PARK RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9LL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR RESIGNED GERHARDT MERKEL

View Document

26/11/0826 November 2008 DIRECTOR RESIGNED MARK SACHLEBEN

View Document

25/09/0825 September 2008 DIRECTOR RESIGNED WILLIAM BURNS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: HOWARD HOUSE 70 BAKER STREET WEYBRIDGE SURREY KT13 8AL

View Document

05/10/065 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0611 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/065 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 S366A DISP HOLDING AGM 07/05/02 S252 DISP LAYING ACC 07/05/02 S386 DISP APP AUDS 07/05/02

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

14/05/0214 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 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