- Company Overview for WIRELESS AUTOMATION SOLUTIONS LIMITED (06927585)
- Filing history for WIRELESS AUTOMATION SOLUTIONS LIMITED (06927585)
- People for WIRELESS AUTOMATION SOLUTIONS LIMITED (06927585)
- Insolvency for WIRELESS AUTOMATION SOLUTIONS LIMITED (06927585)
- More for WIRELESS AUTOMATION SOLUTIONS LIMITED (06927585)
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) |
---|---|---|---|
20 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2012 | |
28 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2011 | TM01 | Termination of appointment of Maria Luisa Hontoria Gaya as a director on 30 August 2011 | |
22 Jun 2011 | AR01 |
Annual return made up to 8 June 2011 with full list of shareholders
Statement of capital on 2011-06-22
|
|
21 Jun 2011 | CH01 | Director's details changed for Mrs Maria Luisa Hontoria Gaya on 1 June 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Mr Jonathan Peter Smart on 1 June 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Mr Timothy Miles Richard Ellert on 1 June 2011 | |
07 Dec 2010 | AD01 | Registered office address changed from Shepperds Cottage 53 High Street Long Crendon Buckinghamshire HP18 9AL on 7 December 2010 | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Oct 2010 | TM01 | Termination of appointment of Richard Ellert as a director | |
13 Aug 2010 | AD01 | Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 13 August 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
23 Jun 2010 | AD02 | Register inspection address has been changed | |
22 Jun 2010 | CH01 | Director's details changed for Maria Luisa Hontoria Gaya on 31 March 2010 | |
11 Jan 2010 | AP01 | Appointment of Mr Richard John Ellert as a director | |
11 Jan 2010 | AP01 | Appointment of Mr Timothy Miles Richard Ellert as a director | |
05 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 17 December 2009
|
|
27 Oct 2009 | AP01 | Appointment of Mr Jonathan Peter Smart as a director | |
27 Oct 2009 | TM01 | Termination of appointment of Adrian Possener as a director | |
10 Sep 2009 | 288a | Director appointed maria luisa hontoria gaya | |
25 Jul 2009 | 288a | Director appointed adrian marcus possener |