DR. A. WILSON WIRTSCHAFTSBERATUNGSGES. MBH LIMITED

05506341
61 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DJ

Documents

Documents
Date Category Description Pages
03 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
15 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
03 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 officers Change of particulars for corporate secretary (Dr. Seitz & Kollegen Secretaries) 1 Buy now
31 Dec 2020 accounts Annual Accounts 3 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 2 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 resolution Resolution 3 Buy now
30 Sep 2018 accounts Annual Accounts 2 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2016 accounts Annual Accounts 2 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2015 accounts Annual Accounts 2 Buy now
06 Aug 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
25 Jul 2014 annual-return Annual Return 4 Buy now
21 Sep 2013 accounts Annual Accounts 2 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
30 Sep 2012 accounts Annual Accounts 2 Buy now
10 Aug 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 2 Buy now
20 Jul 2011 annual-return Annual Return 4 Buy now
20 Jul 2011 officers Change of particulars for corporate secretary (Dr. Seitz & Kollegen Secretaries) 2 Buy now
26 Sep 2010 accounts Annual Accounts 2 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Change of particulars for corporate secretary (Dr. Seitz & Kollegen Secretaries) 2 Buy now
30 Oct 2009 accounts Annual Accounts 2 Buy now
22 Jul 2009 annual-return Return made up to 12/07/09; full list of members 3 Buy now
22 Jul 2009 address Registered office changed on 22/07/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN 1 Buy now
22 Jul 2009 address Location of debenture register 1 Buy now
22 Jul 2009 address Location of register of members 1 Buy now
22 Jul 2009 officers Secretary's change of particulars / dr. Seitz & kollegen secretaries / 01/07/2009 1 Buy now
29 Oct 2008 accounts Annual Accounts 2 Buy now
15 Sep 2008 annual-return Return made up to 12/07/08; full list of members 3 Buy now
04 Sep 2008 resolution Resolution 2 Buy now
09 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2008 officers Director appointed andrew braunsberg 1 Buy now
06 Jun 2008 officers Secretary's change of particulars / dr. Seitz & kollegen secretaries LTD / 15/05/2008 1 Buy now
06 Jun 2008 address Registered office changed on 06/06/2008 from 2 old brompton road suite 276 london SW7 3DQ 1 Buy now
06 Jun 2008 officers Appointment terminated director direktorenservice london 1 Buy now
06 Jun 2008 officers Appointment terminated director swm steuer- und wirtschaftsberatungs gmbh 1 Buy now
29 Oct 2007 accounts Annual Accounts 2 Buy now
29 Oct 2007 officers New director appointed 1 Buy now
13 Jul 2007 annual-return Return made up to 12/07/07; full list of members 2 Buy now
13 Jul 2007 officers Secretary's particulars changed 1 Buy now
13 Jul 2007 officers Secretary resigned 1 Buy now
19 Jun 2007 accounts Annual Accounts 2 Buy now
04 Dec 2006 officers Secretary's particulars changed 1 Buy now
21 Nov 2006 annual-return Return made up to 12/07/06; full list of members 2 Buy now
20 Nov 2006 address Location of register of members 1 Buy now
20 Nov 2006 address Location of debenture register 1 Buy now
20 Nov 2006 address Registered office changed on 20/11/06 from: 45 riversdale cardiff CF5 2QL 1 Buy now
20 Nov 2006 officers New director appointed 1 Buy now
15 Nov 2006 accounts Accounting reference date shortened from 31/07/07 to 31/12/06 1 Buy now
15 Nov 2006 officers New secretary appointed 1 Buy now
24 Nov 2005 officers Director resigned 1 Buy now
12 Jul 2005 incorporation Incorporation Company 11 Buy now