WOLVING LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1219 April 2012 APPLICATION FOR STRIKING-OFF

View Document

15/11/1115 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 1

View Document

15/11/1115 November 2011 SOLVENCY STATEMENT DATED 03/11/11

View Document

15/11/1115 November 2011 STATEMENT BY DIRECTORS

View Document

15/11/1115 November 2011 REDUCE ISSUED CAPITAL 03/11/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LANE / 01/10/2009

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/06/0923 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR JASON TABONE

View Document

05/04/085 April 2008 DIRECTOR APPOINTED THOMAS LANE

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 1ST FLOOR 48 CONDUIT STREE LONDON W1S 2YR

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/10/0210 October 2002 S80A AUTH TO ALLOT SEC 04/10/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0127 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 1ST FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0025 May 2000 Incorporation

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