WIRELESS X LIMITED

Company Documents

DateDescription
14/03/0614 March 2006 DISSOLVED

View Document

14/12/0514 December 2005 RETURN OF FINAL MEETING RECEIVED

View Document

04/11/054 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/11/044 November 2004 APPOINTMENT OF LIQUIDATOR

View Document

04/11/044 November 2004 STATEMENT OF AFFAIRS

View Document

04/11/044 November 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: G OFFICE CHANGED 05/10/04 1-3 YORK HILL LOUGHTON ESSEX IG10 1RL

View Document

27/10/0327 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: G OFFICE CHANGED 06/04/03 SAINT JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: G OFFICE CHANGED 07/01/03 29 ABINGDON ROAD KENSINGTON LONDON W8 6AH

View Document

12/11/0212 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: G OFFICE CHANGED 28/10/02 15 TURNSTONE CLOSE, WINNERSH WOKINGHAM BERKSHIRE RG41 5LQ

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 REMUNERATION OF AUDITOR 24/01/02

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED REACH-U SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/01/02

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: G OFFICE CHANGED 11/01/02 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: G OFFICE CHANGED 12/09/01 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 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