WIRELESS MOTOR DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DENNE

View Document

10/08/1010 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY ABBOTS BARTON SECRETARIAL SERVICES LIMITED

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ABBOTS BARTON SECRETARIAL SERVICES LIMITED / 26/06/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/10/0730 October 2007 COMPANY NAME CHANGED GUILDEN LIMITED CERTIFICATE ISSUED ON 30/10/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS; AMEND

View Document

07/08/077 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/06/074 June 2007 COMPANY NAME CHANGED WIRELESS MOTOR DEVELOPMENTS LIMI TED CERTIFICATE ISSUED ON 04/06/07

View Document

24/08/0624 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0624 August 2006 NC INC ALREADY ADJUSTED 01/07/06

View Document

24/08/0624 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 COMPANY NAME CHANGED DYNAFLEX DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/09/05

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/07/0326 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 1999 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: G OFFICE CHANGED 14/11/97 SUITE 17426 72 NEW BOND STREET LONDON W1Y 9DD

View Document

26/06/9726 June 1997 Incorporation

View Document

26/06/9726 June 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