WIRETECH LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

29/06/1129 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 PREVEXT FROM 30/09/2010 TO 31/01/2011

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ARTHUR WALLER / 12/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0921 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 15 HIGH STREET LYDNEY GLOUCESTERSHIRE GL15 5DP

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0012 June 2000 Incorporation

View Document


More Company Information