WIRED NOMAD LIMITED

Company Documents

DateDescription
25/11/1125 November 2011 STRUCK OFF AND DISSOLVED

View Document

05/08/115 August 2011 FIRST GAZETTE

View Document

21/03/1121 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 PREVEXT FROM 28/02/2010 TO 31/07/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES DOUGLAS / 21/02/2010

View Document

30/04/1030 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 FIRST GAZETTE

View Document

14/04/0914 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/06/077 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 2 WEST LYNN GROVE WEST LINTON SCOTTISH BORDERS EH46 7HX

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 3 LYNESIDE COTTAGES BOGSBANK ROAD, WEST LINTON PEEBLESSHIRE EH46 7EN

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: BORTHWICK HOUSE MAIN STREET WEST LINTON PEEBLESSHIRE EH46 7EA

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 23 LYNE PARK WEST LINTON PEEBLESSHIRE EH46 7HP

View Document

29/03/0029 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: ROWANBANK COTTAGE, WEST LINTON PEEBLESSHIRE EH46 7BX

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 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