WIW PROPERTY SERVICES LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

14/04/2314 April 2023 Appointment of Mr Pal Plesko as a director on 2020-07-01

View Document

14/04/2314 April 2023 Termination of appointment of Piroska Nagy as a director on 2020-07-01

View Document

14/04/2314 April 2023 Cessation of Piroska Nagy as a person with significant control on 2020-11-24

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-28

View Document

28/10/2028 October 2020 Annual accounts for year ending 28 Oct 2020

View Accounts

01/07/201 July 2020 DIRECTOR APPOINTED MS PIROSKA NAGY

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 186 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TR ENGLAND

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAL PLESKO

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/195 November 2019 COMPANY RESTORED ON 05/11/2019

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

28/10/1928 October 2019 Annual accounts for year ending 28 Oct 2019

View Accounts

02/04/192 April 2019 STRUCK OFF AND DISSOLVED

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

29/10/1829 October 2018 CURRSHO FROM 29/10/2017 TO 28/10/2017

View Document

30/07/1830 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

24/01/1724 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

24/02/1624 February 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM UNIT F4 89-93 FONTHILL ROAD LONDON N4 3JH

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/04/157 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAL CSABA PLESKO / 01/11/2014

View Document

04/11/144 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1311 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/11/1130 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 24 GRAHAM ROAD LONDON N15 3NL UNITED KINGDOM

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 31/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

02/06/102 June 2010 COMPANY NAME CHANGED MEDICARE EXPERTS LIMITED CERTIFICATE ISSUED ON 02/06/10

View Document

02/06/102 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1025 May 2010 CHANGE OF NAME 18/05/2010

View Document

25/05/1025 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR SANDOR TOLNAI

View Document

30/10/0930 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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