WIRELESS FRONT LIMITED

Company Documents

DateDescription
20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM
C/O BROOKES BUTLER LIMITED
1125 CHRISTCHURCH ROAD
BOURNEMOUTH
DORSET
BH7 6BQ

View Document

14/02/1814 February 2018 SPECIAL RESOLUTION TO WIND UP

View Document

14/02/1814 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1814 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/01/1822 January 2018 PREVEXT FROM 30/06/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

03/08/173 August 2017 SECRETARY APPOINTED MRS ANNE WYNNE APARICIO

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL HAMILTON

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

03/11/163 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 200

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ALAN JAMES GRIFFITHS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/11/1510 November 2015 01/07/15 STATEMENT OF CAPITAL GBP 150

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY LAWSON

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM
SUITE 4 VICTORIA CHAMBERS
FIR VALE ROAD
BOURNEMOUTH
BH1 2JN

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR NEIL HAMILTON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID APARICIO / 01/06/2014

View Document

13/06/1413 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
C/O C/O N R SHARLAND AND COMPANY
BRISTOL & WEST HOUSE POST OFFICE ROAD
BOURNEMOUTH
DORSET
BH1 1BN
UNITED KINGDOM

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LAWSON / 26/06/2013

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR JEREMY LAWSON

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID APARICIO / 27/11/2012

View Document

25/09/1225 September 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/09/118 September 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM
C/O N R SHARLAND & #COMPANY
1ST FLOOR 43 POOLE ROAD
BOURNEMOUTH
DORSET
BH4 9DN
UNITED KINGDOM

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM
31 KING EDWARD AVENUE
BOURNEMOUTH
DORSET
BH9 1TY
UNITED KINGDOM

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY ANNE APARICIO

View Document

05/08/105 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM
10 PRIESTLEY ROAD
BOURNEMOUTH
DORSET
BH10 4AS
ENGLAND

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MRS ANNE APARICIO

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR DAVID APARICIO

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HAMILTON

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY LEAH HAMILTON

View Document

07/07/097 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM
1ST FLOOR OFFICES
AUSTIN HOUSE 43 POOLE ROAD
BOURNEMOUTH
DORSET
BH4 9DN
ENGLAND

View Document

09/06/089 June 2008 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