WIMFIELD COMPUTERS LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1010 May 2010 APPLICATION FOR STRIKING-OFF

View Document

21/08/0921 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/12/0827 December 2008 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

03/05/013 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: C/O MR N SOORYAKUMARAN 48 LEYSWOOD DRIVE NEWBURY PARK ILFORD ESSEX IG2 7JQ

View Document

08/09/008 September 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 EXEMPTION FROM APPOINTING AUDITORS 20/01/00

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 VARYING SHARE RIGHTS AND NAMES 05/08/98

View Document

28/08/9828 August 1998 ALTER MEM AND ARTS 05/08/98

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

03/06/983 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/983 June 1998 Incorporation

View Document


More Company Information