Wolf Corporation LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2018)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
Last balance sheet date 2018-09-30 Trade Debtors £919,590 0%
MAWSON TRITON BALLISTICS LIMITED
Company type Private Limited Company , Active Company Number 03921934 Record last updated Tuesday, April 4, 2017 6:06:35 PM UTC Official Address Waterside Industrial Estate Doulton Road Rowley There are 8 companies registered at this street
Locality Rowley Region Sandwell, England Postal Code B658JG Sector Activities of head offices
Visits WOLF CORPORATION LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-9 2020-1 2022-6 2022-11 2023-1 2023-9 2024-8 2025-3 2025-4 2025-5 0 1 2 Document Type Publication date Download link Registry Jan 1, 2017 Appointment of a person as Shareholder (Above 75%) Financials May 6, 2014 Annual accounts Registry Mar 12, 2014 Annual return Registry Jun 19, 2013 Registration of a charge / charge code Financials Jun 18, 2013 Annual accounts Registry Feb 19, 2013 Annual return Financials Jun 26, 2012 Annual accounts Registry Feb 27, 2012 Annual return Financials Mar 3, 2011 Annual accounts Registry Feb 10, 2011 Annual return Registry Aug 4, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Mar 31, 2010 Annual accounts Registry Feb 15, 2010 Annual return Financials May 28, 2009 Annual accounts Registry Feb 10, 2009 Annual return Registry Jan 27, 2009 Resignation of a director Registry Dec 31, 2008 Resignation of one Director (a man) Registry Aug 11, 2008 Resignation of a director Registry Aug 11, 2008 Resignation of a secretary Registry Aug 6, 2008 Particulars of a mortgage or charge Registry Jul 31, 2008 Alteration to memorandum and articles Registry Jul 30, 2008 Declaration in relation to assistance for the acquisition of shares Registry Jul 24, 2008 Resignation of one Director (a man) Financials Apr 28, 2008 Annual accounts Registry Feb 11, 2008 Annual return Financials Mar 2, 2007 Annual accounts Registry Feb 9, 2007 Annual return Financials Apr 5, 2006 Annual accounts Registry Mar 21, 2006 Annual return Registry Dec 5, 2005 Notice of change of directors or secretaries or in their particulars Registry Sep 8, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 1, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3921... Registry Aug 11, 2005 Particulars of a mortgage or charge Registry Aug 10, 2005 Particulars of a mortgage or charge 3921... Financials May 27, 2005 Annual accounts Registry Feb 17, 2005 Annual return Registry Nov 9, 2004 Notice of change of directors or secretaries or in their particulars Financials May 20, 2004 Annual accounts Registry Feb 19, 2004 Annual return Registry Mar 8, 2003 Annual return 3921... Financials Jan 8, 2003 Annual accounts Registry Feb 27, 2002 Annual return Financials Dec 18, 2001 Annual accounts Financials Dec 13, 2001 Annual accounts 3921... Registry Dec 5, 2001 Change of accounting reference date Registry Feb 13, 2001 Annual return Registry Oct 13, 2000 Company name change Registry Oct 12, 2000 Change of name certificate Registry Oct 10, 2000 Notice of increase in nominal capital Registry Oct 10, 2000 Alter mem and arts Registry Oct 10, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 10, 2000 Removal of secretary/director Registry Oct 6, 2000 Particulars of a mortgage or charge Registry Oct 6, 2000 Particulars of a mortgage or charge 3921... Registry Jun 2, 2000 Company name change Registry Jun 1, 2000 Change of name certificate Registry Apr 20, 2000 Resignation of a director Registry Apr 20, 2000 Appointment of a director Registry Apr 20, 2000 Resignation of a secretary Registry Apr 20, 2000 Change in situation or address of registered office Registry Apr 20, 2000 Appointment of a director Registry Apr 20, 2000 Appointment of a director 3921... Registry Apr 20, 2000 Appointment of a director Registry Apr 5, 2000 Four appointments: 3 men and a woman Registry Feb 9, 2000 Two appointments: a man and a woman