WYVERN GRAPHICS LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

21/07/0921 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN THOMPSON

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN POPE

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: GISTERED OFFICE CHANGED ON 13/02/2009 FROM MANOR COTTAGE PERSHORE ROAD STOULTON WORCESTERSHIRE WR7 4RD

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: G OFFICE CHANGED 19/04/01 HEREFORD HOUSE OFFA STREET HEREFORD HR1 2LL

View Document

19/04/0119 April 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/995 January 1999 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