WDB CAPITAL LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
2 GRESHAM STREET
LONDON
EC2V 7QP
ENGLAND

View Document

23/12/1323 December 2013 DECLARATION OF SOLVENCY

View Document

23/12/1323 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

23/12/1323 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR ANDREW JAMES BARNES

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
9TH FLOOR
100 WOOD STREET
LONDON
EC2V 7AN

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR STEVEN MARK BURGESS

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR TIMOTHY ROBERT CHANTER

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SNOW

View Document

31/10/1231 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MR DAVID MILLER

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY TONY LEE

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR TONY LEE

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY TONY LEE

View Document

17/01/1217 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

05/10/115 October 2011 SOLVENCY STATEMENT DATED 29/09/11

View Document

05/10/115 October 2011 REDUCE ISSUED CAPITAL 29/09/2011

View Document

05/10/115 October 2011 STATEMENT BY DIRECTORS

View Document

05/10/115 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 2264

View Document

07/09/117 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTENBERGER

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR FRASER SLATER

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LEE / 01/10/2009

View Document

01/09/101 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER JOHN SLATER / 01/10/2009

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS KARL WESTENBERGER / 22/09/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR APPOINTED ANDREW THOMAS KARL WESTENBERGER

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 AUDITOR'S RESIGNATION

View Document

01/05/081 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED TONY LEE

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/10/071 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/08/07; CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 AUSTIN FRIARS HOUSE 2-6 AUSTIN FRIARS LONDON EC2V 2HD

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 COMPANY NAME CHANGED WICKAM CAPITAL LIMITED CERTIFICATE ISSUED ON 14/08/07

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: G OFFICE CHANGED 24/01/07 4TH FLOOR 29-30 CORNHILL LONDON EC3V 3NF

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/01/0620 January 2006 � IC 137432/102432 05/01/06 � SR 35000@1=35000

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0529 November 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/11/0529 November 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: G OFFICE CHANGED 03/10/05 GAINSBOROUGH HOUSE 33 THROGMORTON STREET LONDON EC2N 2BR

View Document

08/09/058 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: G OFFICE CHANGED 24/08/04 7 PILGRIM STREET LONDON EC4V 6DR

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01

View Document

02/10/002 October 2000 � NC 200000/399000 12/09/00

View Document

02/10/002 October 2000 � NC 1000/200000 12/09

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 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