10 April 2012 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
26 March 2012 | Termination of appointment of Ian Sean Denley as a director on 22 February 2012 | 2 pages |
---|
26 March 2012 | Termination of appointment of Markus Bolton as a director | 2 pages |
---|
26 March 2012 | Termination of appointment of Markus Simon Bolton as a director on 22 February 2012 | 2 pages |
---|
26 March 2012 | Termination of appointment of Ian Denley as a director | 2 pages |
---|
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-06 | 5 pages |
---|
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-06 | 5 pages |
---|
27 December 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
27 December 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
14 December 2011 | Application to strike the company off the register | 3 pages |
---|
14 December 2011 | Application to strike the company off the register | 3 pages |
---|
9 February 2011 | Accounts for a dormant company made up to 31 May 2010 | 5 pages |
---|
9 February 2011 | Accounts for a dormant company made up to 31 May 2010 | 5 pages |
---|
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders | 5 pages |
---|
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders | 5 pages |
---|
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 | 3 pages |
---|
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 | 3 pages |
---|
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders | 5 pages |
---|
23 February 2010 | Director's details changed for Markus Simon Bolton on 28 January 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Markus Simon Bolton on 28 January 2010 | 2 pages |
---|
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders | 5 pages |
---|
11 January 2010 | Termination of appointment of Andrew Coll as a director | 2 pages |
---|
11 January 2010 | Termination of appointment of Andrew Coll as a director | 2 pages |
---|
16 May 2009 | Accounts made up to 31 May 2008 | 1 page |
---|
16 May 2009 | Accounts for a dormant company made up to 31 May 2008 | 1 page |
---|
13 February 2009 | Return made up to 28/01/09; full list of members | 6 pages |
---|
13 February 2009 | Return made up to 28/01/09; full list of members | 6 pages |
---|
23 December 2008 | Resolutions - RES13 ‐ Section 175(5)(a) 16/12/2008
| 2 pages |
---|
23 December 2008 | Resolutions - RES13 ‐ The written resolution was passed as an ordinary resolution 16/12/2008
| 1 page |
---|
23 December 2008 | Resolutions - RES13 ‐ Section 175(5)(a) 16/12/2008
| 1 page |
---|
23 December 2008 | Resolutions - RES13 ‐ Section 175(5)(a) 16/12/2008
| 2 pages |
---|
23 December 2008 | Resolutions - RES13 ‐ Section 175(5)(a) 16/12/2008
| 1 page |
---|
23 December 2008 | Resolutions - RES13 ‐ The written resolution was passed as an ordinary resolution 16/12/2008
| 1 page |
---|
15 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/05/2008 | 1 page |
---|
15 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/05/2008 | 1 page |
---|
12 March 2008 | Director appointed andrew coll | 2 pages |
---|
12 March 2008 | Director appointed markus simon bolton | 2 pages |
---|
12 March 2008 | Director appointed ian denley | 2 pages |
---|
12 March 2008 | Secretary appointed jane marie conner | 2 pages |
---|
12 March 2008 | Secretary appointed jane marie conner | 2 pages |
---|
12 March 2008 | Director appointed markus simon bolton | 2 pages |
---|
12 March 2008 | Director appointed andrew coll | 2 pages |
---|
12 March 2008 | Director appointed ian denley | 2 pages |
---|
11 March 2008 | Appointment terminated director peter still | 1 page |
---|
11 March 2008 | Appointment terminated secretary janet goode | 1 page |
---|
11 March 2008 | Appointment Terminated Secretary janet goode | 1 page |
---|
11 March 2008 | Appointment Terminated Director peter still | 1 page |
---|
10 March 2008 | Memorandum and Articles of Association | 16 pages |
---|
10 March 2008 | Memorandum and Articles of Association | 16 pages |
---|
6 March 2008 | Resolutions - RES13 ‐ General business activites. 29/02/2008
| 3 pages |
---|
6 March 2008 | Registered office changed on 06/03/2008 from 72 king street maidstone kent ME14 1BL | 1 page |
---|
6 March 2008 | Registered office changed on 06/03/2008 from 72 king street maidstone kent ME14 1BL | 1 page |
---|
6 March 2008 | Resolutions - RES13 ‐ General business activites. 29/02/2008
| 3 pages |
---|
3 March 2008 | Company name changed WMNEWCO66 LIMITED\certificate issued on 04/03/08 | 2 pages |
---|
3 March 2008 | Company name changed WMNEWCO66 LIMITED\certificate issued on 04/03/08 | 2 pages |
---|
28 January 2008 | Incorporation | 21 pages |
---|