WRIGHTSTREAM PUBLISHING LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1211 April 2012 APPLICATION FOR STRIKING-OFF

View Document

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

09/02/109 February 2010 CHANGE OF NAME 30/01/2010

View Document

09/02/109 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: GISTERED OFFICE CHANGED ON 02/07/2009 FROM 4 ECHELFORDE DRIVE ASHFORD TW15 2ER UK

View Document

02/07/092 July 2009 SECRETARY APPOINTED MR DAVID ALAN SMITH

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MISS DAISY AMELIA WRIGHT

View Document

17/06/0917 June 2009 COMPANY NAME CHANGED WRIGHTSTREAM LIMITED CERTIFICATE ISSUED ON 18/06/09

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

01/06/091 June 2009 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