WIREFRAME APPLICATIONS LTD

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1313 December 2013 APPLICATION FOR STRIKING-OFF

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MORGAN BO OLSSON WITHERS / 04/04/2012

View Document

27/04/1227 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVIS / 04/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORGAN BO OLSSON WITHERS / 04/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER DAVIES / 04/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: GISTERED OFFICE CHANGED ON 23/09/2008 FROM 2 TAN Y BRYN, CORRIS UCHAF MACHYNLLETH POWYS SY20 9BX

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: GISTERED OFFICE CHANGED ON 14/05/2008 FROM MAJOR & EVANS, BULL HOUSE 15 PENRALLT STREET MACHYNLLETH POWYS SY20 8AG

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVIS / 04/04/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/074 April 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