WRX COMPUTING LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 APPLICATION FOR STRIKING-OFF

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK NEIL MCGREGOR / 01/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA ANNE MCGREGOR / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCGREGOR / 01/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: G OFFICE CHANGED 23/11/06 THE BEECHES STATION ROAD, PONTESBURY SHREWSBURY SHROPSHIRE SY5 0QY

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

20/01/0620 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: G OFFICE CHANGED 06/08/01 9 CHESTNUT CLOSE HANWOOD SHREWSBURY SHROPSHIRE SY5 8RB

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

01/05/961 May 1996 ACC. REF. DATE EXTENDED FROM 18/01/96 TO 31/01/96

View Document

12/01/9612 January 1996

View Document

12/01/9612 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996

View Document

28/11/9528 November 1995

View Document

28/11/9528 November 1995

View Document

28/11/9528 November 1995

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995

View Document

28/02/9528 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 18/01

View Document

24/02/9524 February 1995

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: G OFFICE CHANGED 24/02/95 40 BOW LANE LONDON EC4M 9DT

View Document

24/02/9524 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9518 January 1995 Incorporation

View Document


More Company Information