WBX MEMBERS FUNDS LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 STRUCK OFF AND DISSOLVED

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

24/07/1824 July 2018 DISS40 (DISS40(SOAD))

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALEXANDER GRAY / 02/03/2017

View Document

30/03/1730 March 2017 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALEXANDER GRAY / 14/01/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALEXANDER GRAY / 14/01/2017

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

03/03/173 March 2017 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/10/1615 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 FIRST GAZETTE

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM
UNITS 7 AND 8 IMPERIAL STUDIOS 3-11 IMPERIAL ROAD
LONDON
SW6 2AG
ENGLAND

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
4TH FLOOR, NEWCOMBE HOUSE
43-45 NOTTING HILL GATE
LONDON
W11 3LQ

View Document

04/02/154 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

12/02/1412 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/01/1321 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/02/122 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/02/1114 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/02/1012 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALEXANDER GRAY / 10/02/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 26/27 SOUTHAMPTON STREET COVENT GARDEN LONDON WC2E 7RS

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY RESIGNED ST JOHN'S SQUARE SECRETARIES LIMITED

View Document

18/02/0918 February 2009 SECRETARY APPOINTED INTERNATIONAL REGISTRARS LIMITED

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0820 November 2008 AUDITOR'S RESIGNATION

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/0325 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 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