THE WORLD MEMORY CHAMPIONSHIPS LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1524 January 2015 APPLICATION FOR STRIKING-OFF

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM
HIGH HOUSE
EWELME
WALLINGFORD
OXON
OX10 6HQ

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY BANKSIDE INVESTMENTS LTD

View Document

31/07/1431 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER BUZAN / 20/12/2013

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

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

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BANKSIDE INVESTMENTS LTD / 21/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/10/096 October 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

15/09/0915 September 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS; AMEND

View Document

13/05/0913 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY DEREK SPARROW

View Document

06/03/096 March 2009 SECRETARY APPOINTED BANKSIDE INVESTMENTS LTD

View Document

06/10/086 October 2008 RETURN MADE UP TO 21/07/08; CHANGE OF MEMBERS; AMEND

View Document

30/07/0830 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 RETURN MADE UP TO 21/07/07; CHANGE OF MEMBERS

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM:
BUZAN OFFICES
HARLEYFORD MANOR ESTATE
MARLOW
BUCKINGHAMSHIRE SL7 2DX

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

10/09/0410 September 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM:
100 QUEENS ROAD
BRIGHTON
EAST SUSSEX BN1 3YB

View Document

07/10/027 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/026 August 2002 COMPANY NAME CHANGED
DMH SHELF CO. NO.1 LIMITED
CERTIFICATE ISSUED ON 06/08/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

16/08/9916 August 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

19/07/9919 July 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/07/9919 July 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/07/9919 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/07/9919 July 1999 ALTER MEM AND ARTS 17/06/99

View Document

19/07/9919 July 1999 REREGISTRATION PLC-PRI 17/06/99

View Document

17/03/9917 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

17/03/9917 March 1999 EXEMPTION FROM APPOINTING AUDITORS 11/03/99

View Document

27/07/9827 July 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM:
PLANET HOUSE
NORTH HEATH LANE
HORSHAM
WEST SUSSEX RH12 5QE

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 COMPANY NAME CHANGED
SILVERTECH INTERNATIONAL PLC
CERTIFICATE ISSUED ON 15/10/97

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM:
96/99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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