Zwpr Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 16, 2006)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
WILDBROOK PROPERTIES (RETAIL) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04764230 |
Record last updated |
Friday, October 21, 2016 12:00:04 AM UTC |
Official Address |
Bdo Stoy Hayward Connaught House Alexandra Terrace Guildford Gu13da Holy Trinity
|
Locality |
Holy Trinity |
Region |
Surrey, England |
Postal Code |
GU13DA
|
Sector |
Development & sell real estate |
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Three appointments: 3 men
|  |
Registry |
Aug 8, 2008 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 8, 2008 |
Liquidator's progress report
|  |
Registry |
May 8, 2008 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Feb 21, 2008 |
Miscellaneous document
|  |
Registry |
Nov 22, 2007 |
Liquidator's progress report
|  |
Registry |
Jan 2, 2007 |
Appointment of a man as Surveyor and Director
|  |
Registry |
Nov 17, 2006 |
Memorandum of association
|  |
Financials |
Nov 16, 2006 |
Annual accounts
|  |
Registry |
Nov 14, 2006 |
Company name change
|  |
Registry |
Nov 14, 2006 |
Change of name certificate
|  |
Registry |
Nov 14, 2006 |
Change in situation or address of registered office
|  |
Registry |
Nov 10, 2006 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Nov 10, 2006 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Nov 10, 2006 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 7, 2006 |
Two appointments: 2 men
|  |
Registry |
Jun 13, 2006 |
Annual return
|  |
Registry |
Jun 7, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Feb 15, 2006 |
Amended accounts
|  |
Financials |
Feb 15, 2006 |
Annual accounts
|  |
Financials |
Aug 26, 2005 |
Annual accounts 4764...
|  |
Registry |
Jun 22, 2005 |
Annual return
|  |
Registry |
Jul 13, 2004 |
Annual return 4764...
|  |
Registry |
Jan 17, 2004 |
Auditor's letter of resignation
|  |
Registry |
Jun 4, 2003 |
Appointment of a director
|  |
Registry |
May 29, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 28, 2003 |
Alteration to memorandum and articles
|  |
Registry |
May 21, 2003 |
Resignation of a director
|  |
Registry |
May 21, 2003 |
Appointment of a director
|  |
Registry |
May 21, 2003 |
Change in situation or address of registered office
|  |
Registry |
May 21, 2003 |
Appointment of a secretary
|  |
Registry |
May 21, 2003 |
Resignation of a secretary
|  |
Registry |
May 21, 2003 |
Appointment of a director
|  |
Registry |
May 14, 2003 |
Five appointments: 5 men
|  |