WILD ENGINEERING LIMITED

08820002
158 EDMUND STREET BIRMINGHAM B3 2HB

Documents

Documents
Date Category Description Pages
14 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
14 Aug 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 34 Buy now
20 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jun 2017 resolution Resolution 1 Buy now
16 Jun 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
10 Mar 2017 accounts Annual Accounts 4 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2016 accounts Annual Accounts 4 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 mortgage Registration of a charge 24 Buy now
03 Mar 2015 accounts Annual Accounts 4 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
18 Jul 2014 capital Return of Allotment of shares 4 Buy now
18 Jul 2014 resolution Resolution 3 Buy now
10 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2014 mortgage Registration of a charge 20 Buy now
20 May 2014 resolution Resolution 4 Buy now
20 May 2014 resolution Resolution 2 Buy now
20 May 2014 officers Appointment of director (Mr Andrew Marcus Wild) 3 Buy now
20 May 2014 officers Appointment of director (Mr Thomas Peter Wild) 3 Buy now
19 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 May 2014 capital Return of Allotment of shares 4 Buy now
19 May 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
19 May 2014 officers Termination of appointment of director (Michael Cantwell) 2 Buy now
16 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
16 May 2014 change-of-name Change Of Name Notice 2 Buy now
18 Dec 2013 incorporation Incorporation Company 29 Buy now