Wiremold Ltd
DAVIS INTERNATIONAL LTD
DAVIS INTERNATIONAL LIMITED
ELECO TRANSPORTATION SERVICES LIMITED
D S FORWARDING LIMITED
CITEHOW LIMITED
Company type
Private Limited Company , Dissolved
Company Number
03421196
Record last updated
Tuesday, May 21, 2024 7:44:12 AM UTC
Official Address
Pannell House 159 Charles Street Leicester Le11ld Castle
There are 296 companies registered at this street
Locality
Castle
Region
England
Postal Code
LE11LD
Sector
trade
Visits
WIREMOLD LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2021-7 2022-11 2022-12 2024-6 2024-7 2025-1 2025-3 2025-4 2025-5 0 1 2 3 4 5
Document Type
Publication date
Download link
Registry
May 13, 2024
Appointment of a man as Accountant and Director
Registry
Jun 24, 2022
Resignation of one Director
Registry
Jun 24, 2022
Appointment of a man as Director
Registry
Jun 15, 2021
Resignation of one Director
Registry
May 31, 2018
Appointment of a person as Accountant and Director
Registry
Feb 2, 2017
Appointment of a man as Shareholder (Above 75%)
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Financials
Jun 16, 2015
Annual accounts
Registry
Dec 26, 2014
Annual return
Registry
Jul 28, 2014
Resignation of one Secretary
Registry
Jul 28, 2014
Appointment of a person as Director
Registry
Jul 28, 2014
Resignation of one Director
Registry
Jul 28, 2014
Appointment of a person as Director
Financials
Jul 18, 2014
Annual accounts
Registry
Dec 13, 2013
Annual return
Financials
Jun 27, 2013
Annual accounts
Registry
Dec 10, 2012
Annual return
Financials
Jul 27, 2012
Annual accounts
Registry
Dec 21, 2011
Annual return
Registry
Mar 10, 2011
Change of accounting reference date
Registry
Dec 20, 2010
Annual return
Financials
Dec 6, 2010
Annual accounts
Registry
Nov 23, 2010
Change of registered office address
Registry
Aug 4, 2010
Resignation of one Director
Registry
Aug 4, 2010
Resignation of one Director 1019...
Registry
Aug 4, 2010
Appointment of a man as Director
Registry
Jul 15, 2010
Appointment of a man as Director and Accountant
Registry
Dec 29, 2009
Annual return
Financials
Dec 9, 2009
Annual accounts
Registry
Dec 22, 2008
Annual return
Financials
Nov 13, 2008
Annual accounts
Financials
Apr 29, 2008
Annual accounts 1019...
Registry
Dec 11, 2007
Annual return
Financials
Dec 21, 2006
Annual accounts
Registry
Dec 12, 2006
Annual return
Registry
Nov 20, 2006
Appointment of a director
Registry
Nov 2, 2006
Appointment of a man as Director and Chartered Secretary
Registry
Jun 30, 2006
Two appointments: a woman and a man,: a woman and a man
Financials
May 9, 2006
Annual accounts
Registry
Jan 10, 2006
Appointment of a secretary
Registry
Jan 10, 2006
Resignation of a secretary
Registry
Jan 10, 2006
Annual return
Registry
Jan 3, 2006
Appointment of a man as Secretary
Registry
Jan 3, 2006
Resignation of one Secretary (a man) and one Company Secretary
Registry
Dec 22, 2005
Appointment of a man as Accountant and Secretary
Financials
Apr 12, 2005
Annual accounts
Registry
Dec 29, 2004
Annual return
Registry
Dec 22, 2003
Annual return 1019...
Financials
Dec 12, 2003
Annual accounts
Registry
Sep 8, 2003
Notice of change of directors or secretaries or in their particulars
Financials
Apr 9, 2003
Annual accounts
Registry
Dec 17, 2002
Annual return
Registry
Nov 29, 2002
Notice of change of directors or secretaries or in their particulars
Registry
Nov 8, 2002
Two appointments: 2 companies
Registry
Jul 29, 2002
Notice of change of directors or secretaries or in their particulars
Registry
Dec 31, 2001
Annual return
Financials
Oct 26, 2001
Annual accounts
Registry
Jun 13, 2001
Appointment of a secretary
Registry
Jun 13, 2001
Resignation of a secretary
Registry
Jun 4, 2001
Appointment of a man as Company Secretary and Secretary
Registry
Jun 4, 2001
Resignation of one Secretary (a man)
Registry
Apr 9, 2001
Change in situation or address of registered office
Registry
Apr 9, 2001
Appointment of a secretary
Registry
Apr 9, 2001
Resignation of a secretary
Registry
Mar 2, 2001
Appointment of a man as Secretary
Registry
Mar 2, 2001
Resignation of one Secretary (a man)
Registry
Jan 10, 2001
Notice of change of directors or secretaries or in their particulars
Registry
Jan 10, 2001
Notice of change of directors or secretaries or in their particulars 1019...
Registry
Jan 10, 2001
Annual return
Financials
Nov 10, 2000
Annual accounts
Registry
Aug 3, 2000
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 3, 2000
Declaration of satisfaction in full or in part of a mortgage or charge 1019...
Registry
Aug 3, 2000
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
May 3, 2000
Annual accounts
Registry
Dec 23, 1999
Annual return
Registry
Sep 24, 1999
Appointment of a secretary
Registry
Sep 7, 1999
Appointment of a man as Secretary
Registry
Jul 15, 1999
Company name change
Registry
May 6, 1999
Resignation of a director
Registry
Feb 22, 1999
Resignation of one Director (a man)
Financials
Feb 8, 1999
Annual accounts
Registry
Jan 15, 1999
Resignation of a secretary
Registry
Dec 24, 1998
Annual return
Registry
Dec 18, 1998
Resignation of one Group Financial Controller and one Secretary (a man)
Registry
Oct 13, 1998
Auditor's letter of resignation
Financials
Mar 13, 1998
Annual accounts
Registry
Jan 21, 1998
Resignation of a director
Registry
Jan 11, 1998
Annual return
Registry
Jan 5, 1998
Company name change
Registry
Jan 5, 1998
Company name change 3421...
Registry
Jan 2, 1998
Change of name certificate
Registry
Dec 12, 1997
Resignation of 2 people: one Director (a man)
Registry
Oct 16, 1997
Notice of change of directors or secretaries or in their particulars
Registry
Aug 28, 1997
Resignation of a director
Registry
Aug 26, 1997
Appointment of a director
Registry
Aug 26, 1997
Appointment of a director 1019...
Registry
Aug 26, 1997
Appointment of a director
Registry
Aug 26, 1997
Resignation of a director
Registry
Jul 31, 1997
Resignation of 2 people: one Director (a man)
Registry
Jul 1, 1997
Three appointments: 3 men