WESTERN MAIL & ECHO LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Return of final meeting in a members' voluntary winding up

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-05-01

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Declaration of solvency

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

15/04/2415 April 2024

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024

View Document

15/04/2415 April 2024 Statement of capital on 2024-04-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

08/08/188 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

27/04/1527 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

17/04/1417 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

12/04/1312 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

16/04/1016 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

14/07/0814 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

01/10/071 October 2007 COMPANY NAME CHANGED MEDIA WALES LIMITED CERTIFICATE ISSUED ON 01/10/07

View Document

02/08/072 August 2007 COMPANY NAME CHANGED WESTERN MAIL & ECHO LIMITED CERTIFICATE ISSUED ON 02/08/07

View Document

24/07/0724 July 2007 COMPANY NAME CHANGED TRINITY 101 LIMITED CERTIFICATE ISSUED ON 24/07/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

17/05/0517 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CH4 9RE

View Document

27/05/0227 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 COMPANY NAME CHANGED AMRA LIMITED CERTIFICATE ISSUED ON 14/02/02

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9914 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 COMPANY NAME CHANGED AMRA LTD. CERTIFICATE ISSUED ON 29/01/99

View Document

12/12/9812 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 ACC. REF. DATE EXTENDED FROM 27/12/98 TO 31/12/98

View Document

25/11/9825 November 1998 AUDITOR'S RESIGNATION

View Document

17/11/9817 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 27/12/98

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: PARK PLACE 12 LAWN LANE LONON SW8

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 AUDITOR'S RESIGNATION

View Document

09/11/989 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91 FROM: 232/242 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU

View Document

14/11/9014 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

06/11/906 November 1990 COMPANY NAME CHANGED ADVERTISING MEDIA REPRESENTATION AGENCY LIMITED CERTIFICATE ISSUED ON 07/11/90

View Document

01/12/891 December 1989 FULL GROUP ACCOUNTS MADE UP TO 02/04/89

View Document

01/12/891 December 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 ADOPT MEM AND ARTS 070489

View Document

19/04/8919 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 FULL GROUP ACCOUNTS MADE UP TO 27/03/88

View Document

02/06/882 June 1988 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 29/03/87

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8731 October 1987 NEW SECRETARY APPOINTED

View Document

18/02/8718 February 1987 NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 30/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company