17 January 2017 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
1 November 2016 | First Gazette notice for voluntary strike-off | 1 page |
---|
18 October 2016 | Application to strike the company off the register | 3 pages |
---|
11 October 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 | 4 pages |
---|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23 | 3 pages |
---|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 | 3 pages |
---|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16 | 3 pages |
---|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
| 3 pages |
---|
10 July 2013 | Appointment of Mr Al-Mamun Razzak Chowdhury as a director | 2 pages |
---|
5 July 2013 | Company name changed wj (midlands) LIMITED LTD\certificate issued on 05/07/13 - RES15 ‐ Change company name resolution on 2013-07-05
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
20 June 2013 | Company name changed ws (midlands) LIMITED\certificate issued on 20/06/13 - RES15 ‐ Change company name resolution on 2013-06-18
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
18 June 2013 | Termination of appointment of Shahidur Rahman as a director | 1 page |
---|
12 June 2013 | Incorporation | 24 pages |
---|