WRIGHT ANGLE DESIGN LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1317 June 2013 APPLICATION FOR STRIKING-OFF

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD MUNDIE / 20/06/2012

View Document

25/06/1225 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD MUNDLE / 25/05/2012

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED KEVIN EDWARD MUNDLE

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL WRIGHT / 30/01/2012

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/01/1216 January 2012 CORPORATE SECRETARY APPOINTED S&S SECRETARIAL SERVICES LIMITED

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 4TH FLOOR 35 PICCADILLY LONDON W1J 0LP

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL WRIGHT / 14/04/2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH ENGLAND

View Document

09/05/119 May 2011 COMPANY NAME CHANGED ASCOT INVESTMENTS CORPORATION LIMITED CERTIFICATE ISSUED ON 09/05/11

View Document

21/04/1121 April 2011 CHANGE OF NAME 15/04/2011

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA MUNDIE

View Document

04/03/114 March 2011 DIRECTOR APPOINTED JOHN PAUL WRIGHT

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTYNA MORGAN

View Document

23/11/1023 November 2010 COMPANY NAME CHANGED COR INVESTMENT CORPORATION LIMITED CERTIFICATE ISSUED ON 23/11/10

View Document

13/04/1013 April 2010 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