WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY KAREN MORGAN

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MR ROBIN DOUGLAS

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/103 March 2010 APPLICATION FOR STRIKING-OFF

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/11/095 November 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/093 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

12/05/0912 May 2009

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR DAVID STITCHER

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MRS HELEN LOUISE ALDRIDGE

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR TONI MEADOWS

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CURRY / 23/02/2009

View Document

08/02/098 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN MORGAN / 22/02/2008

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN ANDREW

View Document

09/05/089 May 2008 DIRECTOR APPOINTED RICHARD IAN CURRY

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 10 CROWN PLACE LONDON EC2A 4FT

View Document

11/10/0711 October 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/10/0711 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

05/12/055 December 2005 COMPANY NAME CHANGED C.W.M. TRUSTEES LIMITED CERTIFICATE ISSUED ON 05/12/05

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

07/07/037 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 COMPANY NAME CHANGED LOMOND TRUSTEES LIMITED CERTIFICATE ISSUED ON 26/04/99

View Document

10/04/9910 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 84 COOMBE ROAD NEW MALDEN SURREY KT3 4QS

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

04/07/984 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/12/979 December 1997 EXEMPTION FROM APPOINTING AUDITORS 21/07/94

View Document

29/07/9729 July 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 EXEMPTION FROM APPOINTING AUDITORS 21/07/94

View Document

17/07/9617 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995

View Document

22/11/9422 November 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9422 November 1994 SECRETARY RESIGNED

View Document

22/11/9422 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/944 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 EXEMPTION FROM APPOINTING AUDITORS 21/07/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994

View Document

01/06/941 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94

View Document

07/10/937 October 1993

View Document

07/10/937 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993

View Document

28/10/9228 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/10/9218 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW SECRETARY APPOINTED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information