WOOL TRADING LTD

05854406
4.08 FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL

Documents

Documents
Date Category Description Pages
05 Aug 2014 gazette Gazette Dissolved Compulsary 1 Buy now
22 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
04 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Feb 2013 officers Appointment of director (Mr Vadim Shumanskiy) 2 Buy now
20 Feb 2013 officers Termination of appointment of director (Kristine Calite) 1 Buy now
20 Feb 2013 officers Termination of appointment of director (W.I.S. Secretary Services Ltd) 1 Buy now
28 May 2012 annual-return Annual Return 3 Buy now
26 Mar 2012 accounts Annual Accounts 4 Buy now
12 Apr 2011 annual-return Annual Return 3 Buy now
12 Apr 2011 officers Change of particulars for corporate director (W.I.S. Secretary Services Ltd) 2 Buy now
12 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2011 officers Change of particulars for director (Ms. Kristine Calite) 2 Buy now
01 Apr 2011 accounts Annual Accounts 4 Buy now
23 Apr 2010 accounts Annual Accounts 3 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Appointment of director (Ms. Kristine Calite) 2 Buy now
13 Apr 2010 officers Appointment of corporate director (W.I.S. Secretary Services Ltd) 2 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2010 officers Termination of appointment of director (Nantia Efstathiou) 1 Buy now
12 Apr 2010 officers Termination of appointment of secretary (Unitrust Corporate Services Limited) 1 Buy now
23 Jun 2009 annual-return Return made up to 22/06/09; full list of members 3 Buy now
30 Apr 2009 accounts Annual Accounts 3 Buy now
17 Mar 2009 annual-return Return made up to 16/03/09; full list of members 3 Buy now
17 Mar 2009 officers Secretary's change of particulars / unitrust corporate services LIMITED / 03/02/2009 1 Buy now
16 Mar 2009 officers Director appointed ms. Nantia efstathiou 1 Buy now
13 Mar 2009 officers Appointment terminated director stanley williams 1 Buy now
28 Jan 2009 address Registered office changed on 28/01/2009 from room 304, john humphries house 4-10 stockwell street, greenwich london SE10 9JN 1 Buy now
24 Jun 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 3 Buy now
05 Jul 2007 annual-return Return made up to 22/06/07; full list of members 2 Buy now
22 Jun 2006 incorporation Incorporation Company 11 Buy now