WISLON LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR NICOLAS DAVID RYMAN

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLLS

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WAYNE NICHOLLS / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/09 FROM: GISTERED OFFICE CHANGED ON 26/08/2009 FROM 21 THE PARLIAMENTARIAN 3 MATHEW PARKER STREET LONDON SW1H 9HE

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/02/092 February 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/05/0714 May 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/072 May 2007 COMPANY NAME CHANGED DANIELE RYMAN AROMACOLOGY LIMITE D CERTIFICATE ISSUED ON 02/05/07; RESOLUTION PASSED ON 27/03/07

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 87 CHARLWOOD STREET LONDON SW1V 4PB

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 1 QUEEN ANNE'S GATE LONDON SW1H 9BT

View Document

19/11/0319 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 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