DORMANT WMS 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/1515 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

24/11/1424 November 2014 PREVSHO FROM 31/07/2014 TO 31/05/2014

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG

View Document

06/08/146 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR APPOINTED DAVID FRANK ARMSTRONG

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH HAMER

View Document

05/06/145 June 2014 DIRECTOR APPOINTED LESLIE DEACON

View Document

05/06/145 June 2014 DIRECTOR APPOINTED CONOR FRANCIS COSTIGAN

View Document

05/06/145 June 2014 DIRECTOR APPOINTED REDMOND MCEVOY

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM ARMSTRONG

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/11/1328 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1328 November 2013 COMPANY NAME CHANGED FAMILY PLANNING SALES LIMITED
CERTIFICATE ISSUED ON 28/11/13

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR HUGH LLOYD HAMER

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVE DUNN

View Document

08/09/118 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

31/07/1131 July 2011 SECRETARY APPOINTED MR WILLIAM ARMSTRONG

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK MULCAHY

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK MULCAHY

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/10/1021 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED STEVE DUNN

View Document

27/05/0927 May 2009 DIRECTOR RESIGNED VINCENT KERR

View Document

15/08/0815 August 2008 DIRECTOR RESIGNED NIGEL KNIGHT

View Document

15/08/0815 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 AUDITOR'S RESIGNATION

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 AUDITOR'S RESIGNATION

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: THE WHITBREAD CENTRE RHYMNEY GWENT NP22 5XD

View Document

18/09/0618 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0618 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: UNIT 9 NUFFIELD INDUSTRIAL ESTATE, LEDGERS CLOSE LITTLEMORE OXFORD OXFORDSHIRE OX4 6JS

View Document

21/08/0321 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

16/02/0216 February 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/09/01

View Document

02/02/012 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/009 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: G OFFICE CHANGED 13/02/98 UNIT 9 NUFFIELD INDUSTRIAL ESTATE, LEDGERS CLOSE LITTLEMORE OXFORD OXFORDSHIRE OX4 5JS

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: G OFFICE CHANGED 13/02/98 28 KELBURNE ROAD COWLEY OXFORD OX4 3SZ

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9014 August 1990 RETURN MADE UP TO 13/08/90; NO CHANGE OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/09/877 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/09/876 September 1987 RETURN MADE UP TO 17/08/87; NO CHANGE OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

28/05/8628 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/05/8628 May 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 ALT MEM AND ARTS

View Document

13/05/8613 May 1986 NEW DIRECTOR APPOINTED

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