WOBBLETECH LTD

Company Documents

DateDescription
25/01/1925 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/12/2018:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM THE COACH HOUSE POWELL ROAD BUCKHURST HILL ESSEX IG9 5RD ENGLAND

View Document

05/01/185 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/01/185 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/185 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR RHYS MILLSOM

View Document

13/10/1613 October 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MILLSOM / 08/06/2016

View Document

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

09/09/159 September 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED RHYS MILLSOM

View Document

18/11/1418 November 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 2 QUEENBOROUGH GROVE GREAT NOTLEY BRAINTREE ESSEX CM77 7GR ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MILLSOM / 15/10/2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM B1 BUSINESS CENTER SUITE 206, DAVYFIELD ROAD BLACKBURN. BB1 2QY ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MILLSOM / 14/06/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLSOM / 14/06/2012

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MILLSOM / 14/06/2012

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