- Company Overview for WILTON TM LIMITED (06130176)
- Filing history for WILTON TM LIMITED (06130176)
- People for WILTON TM LIMITED (06130176)
- More for WILTON TM LIMITED (06130176)
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 | |
28 Mar 2011 | TM01 | Termination of appointment of Sarah Petre-Mears as a director | |
28 Mar 2011 | TM02 | Termination of appointment of Imc Company Secretarial Services (Uk) Limited as a secretary | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2010 | AR01 |
Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-07-08
|
|
04 Jun 2010 | AD01 | Registered office address changed from Suite 3 1st Floor, Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ England on 4 June 2010 | |
04 Jun 2010 | CH04 | Secretary's details changed for Imc Company Secretarial Services (Uk) Limited on 1 June 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
14 Oct 2009 | CH04 | Secretary's details changed for Imc Company Secretarial Services (Uk) Limited on 24 July 2009 | |
29 Jul 2009 | 287 | Registered office changed on 29/07/2009 from thurston house, 80 lincoln road peterborough cambridgshire PE1 2SN | |
26 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
10 Jun 2008 | 363a | Return made up to 27/02/08; full list of members | |
27 Feb 2007 | NEWINC | Incorporation |