WIRELINE ENGINEERING LIMITED

Company Documents

DateDescription
31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN NEBLETT

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM LAKIN ROSE PIONEER HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY LAKIN ROSE COMPANY SECRETARIES LIMITED

View Document

06/04/176 April 2017 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

01/10/161 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068151430002

View Document

05/11/155 November 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 068151430001

View Document

02/11/152 November 2015 COMPANY NAME CHANGED IMPACT SELECTOR LIMITED CERTIFICATE ISSUED ON 02/11/15

View Document

02/11/152 November 2015 CHANGE OF NAME 02/11/2015

View Document

22/09/1522 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068151430002

View Document

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED GLENN MARTIN NEBLETT

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068151430001

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MOFFATT

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR JOHN CHARLES HALL

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LAIDLAW

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MR JAMES WILLIAM LAIDLAW

View Document

18/03/0918 March 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

10/02/0910 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BISCUITBOX LIMITED


  • 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