WIGHT PLAY SOLUTIONS LTD

05423289
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ SO53 3TZ

Documents

Documents
Date Category Description Pages
10 Apr 2011 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Jan 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
07 Jan 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
07 Jan 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 12 Buy now
30 Jul 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
01 Jul 2009 insolvency Liquidation In Administration Extension Of Period 1 Buy now
27 Jan 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
12 Nov 2008 address Registered office changed on 12/11/2008 from 9 st. Johns place newport isle of wight PO30 1LH united kingdom 1 Buy now
29 Aug 2008 insolvency Liquidation In Administration Proposals 23 Buy now
07 Jul 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
29 Apr 2008 annual-return Return made up to 13/04/08; full list of members 3 Buy now
29 Apr 2008 address Location of debenture register 1 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from hooks 39-40 quay street newport isle of wight PO30 5BA 1 Buy now
05 Oct 2007 accounts Annual Accounts 6 Buy now
09 May 2007 annual-return Return made up to 13/04/07; full list of members 2 Buy now
17 Nov 2006 address Registered office changed on 17/11/06 from: hooks chartered accountants mill court newport isle of wight PO30 2AA 1 Buy now
13 Oct 2006 officers Secretary's particulars changed 1 Buy now
12 Oct 2006 officers Director's particulars changed 1 Buy now
12 Oct 2006 address Location of register of members 1 Buy now
03 Jul 2006 annual-return Return made up to 13/04/06; full list of members 2 Buy now
20 Feb 2006 accounts Accounting reference date extended from 30/04/06 to 30/09/06 1 Buy now
22 Sep 2005 officers New director appointed 2 Buy now
14 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: 64 lugley street newport isle of wight PO30 5EU 1 Buy now
13 Sep 2005 officers New secretary appointed 2 Buy now
13 Sep 2005 officers Director resigned 1 Buy now
13 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
30 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2005 incorporation Incorporation Company 17 Buy now