- Company Overview for WIGTIP LTD (06074209)
- Filing history for WIGTIP LTD (06074209)
- People for WIGTIP LTD (06074209)
- More for WIGTIP LTD (06074209)
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 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2010 | AR01 |
Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-05-21
|
|
19 May 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2009 | AP01 | Appointment of Robert Paul Edwards as a director | |
16 Nov 2009 | TM01 | Termination of appointment of Geraldine Garner as a director | |
03 Sep 2009 | 288a | Director appointed geraldine frances garner | |
30 Jun 2009 | 288b | Appointment Terminated Secretary geraldine garner | |
24 Apr 2009 | 363a | Return made up to 30/01/09; full list of members | |
31 Mar 2009 | 363a | Return made up to 30/01/08; full list of members | |
22 Dec 2008 | 288b | Appointment Terminated Director robert murray | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
06 Jul 2007 | 287 | Registered office changed on 06/07/07 from: 52 richmond hill pemberton wigan WN5 8AA | |
06 Jun 2007 | 288b | Director resigned | |
06 Jun 2007 | 288a | New director appointed | |
30 Jan 2007 | NEWINC | Incorporation |