- Company Overview for WIG TECH LIMITED (06644432)
- Filing history for WIG TECH LIMITED (06644432)
- People for WIG TECH LIMITED (06644432)
- More for WIG TECH LIMITED (06644432)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2013 | TM01 | Termination of appointment of Malcolm Richardson as a director | |
19 Oct 2012 | AR01 |
Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-10-19
|
|
19 Oct 2012 | CH01 | Director's details changed for Mr Malcolm Raymond Richardson on 11 July 2012 | |
21 May 2012 | AP01 | Appointment of Vilma Nino Hernandez Richardson as a director | |
09 Mar 2012 | AP01 | Appointment of Mr John Owen Jones as a director | |
09 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 27 October 2011
|
|
19 Jan 2012 | AD01 | Registered office address changed from Four Ways Rake Lane Ulverston Cumbria LA12 9NG on 19 January 2012 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
04 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
04 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
07 Sep 2009 | 363a | Return made up to 11/07/09; full list of members | |
07 Sep 2009 | 225 | Accounting reference date extended from 31/07/2009 to 30/09/2009 | |
07 Sep 2009 | 88(2) | Ad 19/07/08\gbp si 2@1=2\gbp ic 1/3\ | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from 31 corsham street london N1 6DR | |
05 Aug 2008 | 288b | Appointment terminated director l & a registrars LIMITED | |
05 Aug 2008 | 288b | Appointment terminated secretary l & a secretarial LIMITED | |
05 Aug 2008 | 288a | Director appointed malcolm raymond richardson | |
11 Jul 2008 | NEWINC | Incorporation |