WLG HOLDINGS (UK) LIMITED

05663218
UNIT A HORSEFIELD WAY BREDBURY INDUSTRIAL ESTATE STOCKPORT SK6 2TD SK6 2TD

Documents

Documents
Date Category Description Pages
19 Aug 2014 gazette Gazette Dissolved Compulsary 1 Buy now
06 May 2014 gazette Gazette Notice Compulsary 1 Buy now
26 Mar 2013 accounts Annual Accounts 4 Buy now
17 Jan 2013 annual-return Annual Return 3 Buy now
16 Jan 2013 officers Termination of appointment of secretary (Anthony Allen) 1 Buy now
29 May 2012 officers Appointment of director (Dennis Riordan) 2 Buy now
29 May 2012 officers Termination of appointment of director (Edmund Pawelko) 1 Buy now
17 May 2012 accounts Annual Accounts 11 Buy now
20 Jan 2012 annual-return Annual Return 3 Buy now
04 Oct 2011 accounts Annual Accounts 11 Buy now
13 Feb 2011 officers Termination of appointment of secretary (Mark Fearnley) 1 Buy now
13 Feb 2011 officers Termination of appointment of director (Christopher Wood) 1 Buy now
13 Feb 2011 officers Appointment of secretary (Mr Anthony William Allen) 1 Buy now
02 Feb 2011 officers Appointment of director (Chief Financial Officer Edmund Charles Pawelko) 2 Buy now
01 Feb 2011 annual-return Annual Return 4 Buy now
24 Nov 2010 accounts Annual Accounts 11 Buy now
20 Jan 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 officers Change of particulars for director (Christopher Wood) 2 Buy now
27 Oct 2009 accounts Annual Accounts 11 Buy now
14 Jan 2009 annual-return Return made up to 28/12/08; full list of members 3 Buy now
13 Nov 2008 officers Secretary appointed mr mark anthony fearnley 1 Buy now
13 Nov 2008 officers Appointment terminated secretary antony wilshaw 1 Buy now
03 Nov 2008 accounts Annual Accounts 12 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from unit A3, greeba road roundthorn industrial estate wythenshawe manchester M23 9RA 1 Buy now
14 Feb 2008 annual-return Return made up to 28/12/07; full list of members 2 Buy now
01 Aug 2007 officers New secretary appointed 1 Buy now
01 Aug 2007 officers Secretary resigned 1 Buy now
17 Jun 2007 accounts Annual Accounts 12 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR 1 Buy now
16 Jan 2007 annual-return Return made up to 28/12/06; full list of members 2 Buy now
06 Jan 2007 officers New secretary appointed 2 Buy now
06 Jan 2007 officers Secretary resigned 1 Buy now
17 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2006 officers New director appointed 2 Buy now
17 Feb 2006 officers Director resigned 1 Buy now
28 Dec 2005 incorporation Incorporation Company 18 Buy now