- Company Overview for D.B. WILSON LIMITED (04881962)
- Filing history for D.B. WILSON LIMITED (04881962)
- People for D.B. WILSON LIMITED (04881962)
- Charges for D.B. WILSON LIMITED (04881962)
- Insolvency for D.B. WILSON LIMITED (04881962)
- More for D.B. WILSON LIMITED (04881962)
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) |
---|---|---|---|
22 Feb 2007 | 363a | Return made up to 29/08/06; full list of members | |
11 Dec 2006 | 287 | Registered office changed on 11/12/06 from: building no 5 honeycrook farm axes lane redhill salfords surrey RH1 5QL | |
12 Jul 2006 | AA | Accounts made up to 31 August 2005 | |
19 Sep 2005 | 363s | Return made up to 29/08/05; full list of members | |
26 Apr 2005 | AA | Accounts made up to 31 August 2004 | |
12 Apr 2005 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2005 | 288b | Secretary resigned | |
07 Apr 2005 | 288a | New secretary appointed | |
07 Apr 2005 | 363s | Return made up to 29/08/04; full list of members | |
08 Mar 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2004 | 287 | Registered office changed on 27/05/04 from: 47-49 green lane northwood middlesex HA6 3AE | |
27 May 2004 | 288a | New secretary appointed;new director appointed | |
18 May 2004 | CERTNM | Company name changed chartprints LIMITED\certificate issued on 18/05/04 | |
21 Apr 2004 | 288b | Director resigned | |
21 Apr 2004 | 288b | Secretary resigned | |
29 Aug 2003 | NEWINC | Incorporation |