W M C CONTRACTING LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

04/02/114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/02/103 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: GISTERED OFFICE CHANGED ON 11/08/2009 FROM UNIT MO5- MILE OAK IND ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA

View Document

11/06/0911 June 2009 CURRSHO FROM 31/01/2010 TO 30/11/2009

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED GEORGE DARREN HARRIS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED TANYA CLAIRE HARRIS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

30/01/0930 January 2009 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