WYLIE COMPUTING LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
8 MARSHALSWICK LANE
ST. ALBANS
HERTFORDSHIRE
AL1 4XG

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WYLIE / 01/03/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MACKENZIE WYLIE / 01/03/2012

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM C/O 53 53 FIRWOOD AVENUE ST. ALBANS HERTFORDSHIRE AL4 0TD UNITED KINGDOM

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 5 IVORY CLOSE ST ALBANS HERTFORDSHIRE AL4 0GU

View Document

08/04/118 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MACKENZIE WYLIE / 19/03/2010

View Document

14/10/0914 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: G OFFICE CHANGED 01/04/99 5 IVORY CLOSE ST ALBANS HERTFORDSHIRE AL4 0GU

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: G OFFICE CHANGED 18/03/99 29 MULBERRY GARDENS SHENLEY RADLETT HERTFORDSHIRE WD7 9LB

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: G OFFICE CHANGED 05/08/98 16 WILLIAM STREET BUSHEY WATFORD WD2 2HU

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: G OFFICE CHANGED 06/04/98 GLASSENBURY HILL FARM GLASSENBURY ROAD CRANBROOK KENT TN17 2QF

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 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