- Company Overview for WESSEX TECHNOLOGY GROUP PLC (04768691)
- Filing history for WESSEX TECHNOLOGY GROUP PLC (04768691)
- People for WESSEX TECHNOLOGY GROUP PLC (04768691)
- Charges for WESSEX TECHNOLOGY GROUP PLC (04768691)
- Insolvency for WESSEX TECHNOLOGY GROUP PLC (04768691)
- More for WESSEX TECHNOLOGY GROUP PLC (04768691)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2010 | |
23 Jul 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 5 May 2010 | |
19 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2009 | 600 | Appointment of a voluntary liquidator | |
19 May 2009 | RESOLUTIONS |
Resolutions
|
|
12 May 2009 | 288b | Appointment Terminated Secretary richard woolley | |
12 May 2009 | 288b | Appointment Terminated Director daryl taylor | |
12 May 2009 | 288b | Appointment Terminated Director simon taylor | |
12 May 2009 | 288b | Appointment Terminated Director sarah smith | |
02 May 2009 | 287 | Registered office changed on 02/05/2009 from unit 5 easter court woodward avenue westerleigh business park yate bristol BS37 5YS | |
04 Apr 2009 | 288b | Appointment Terminated Director malcolm mcgregor | |
04 Feb 2009 | AA | Group of companies' accounts made up to 31 March 2008 | |
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Sep 2008 | 288b | Appointment Terminated Director christopher smith | |
20 May 2008 | 363a | Return made up to 18/05/08; full list of members | |
19 May 2008 | 288c | Director's Change of Particulars / sarah smith / 18/12/2006 / HouseName/Number was: , now: cherry tree house; Street was: rivendell, now: mill lane; Area was: carr lane weel, now: elmley castle; Post Town was: beverley, now: pershore; Region was: north humberside, now: worcestershire; Post Code was: HU17 0SQ, now: WR10 3HP; Country was: , now: unit | |
12 Sep 2007 | AA | Group of companies' accounts made up to 31 March 2007 | |
15 Jun 2007 | 288a | New director appointed | |
22 May 2007 | 363a | Return made up to 18/05/07; full list of members | |
22 May 2007 | 288c | Director's particulars changed | |
22 May 2007 | 190 | Location of debenture register | |
22 May 2007 | 353 | Location of register of members | |
23 Apr 2007 | 288a | New director appointed |