WECOMM LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/139 January 2013 STATEMENT BY DIRECTORS

View Document

09/01/139 January 2013 REDUCE ISSUED CAPITAL 31/12/2012

View Document

09/01/139 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/01/139 January 2013 09/01/13 STATEMENT OF CAPITAL GBP 0.01

View Document

09/01/139 January 2013 REDUCTION SHARE PREMIUM ACCOUNT & PAYMENT OF DIVIDEND 31/12/2012

View Document

09/01/139 January 2013 SOLVENCY STATEMENT DATED 31/12/12

View Document

09/01/139 January 2013 APPLICATION FOR STRIKING-OFF

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WAREHAM

View Document

21/12/1121 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/04/118 April 2011 DIRECTOR APPOINTED GORDON DAVIES

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR CHRISTIAN WAIDA

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FREW

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER STURROCK

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL SUMMERS

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL SPRAY

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY DARREN BOURGET

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR DAVID WAREHAM

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED PAUL MCFEETERS

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 6A AUGUSTINE HOUSE AUSTIN FRIARS LONDON EC2N 2HA

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/114 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/12/0923 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DARREN BOURGET / 09/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STURROCK / 09/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SUMMERS / 09/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD SPRAY / 09/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEW LINKSTONE FREW / 09/12/2009

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR RESIGNED ANTHONY KYPREOS

View Document

09/10/089 October 2008 AUDITOR'S RESIGNATION

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/084 July 2008 GBP NC 51160/84160 13/06/2008

View Document

04/07/084 July 2008 NC INC ALREADY ADJUSTED 13/06/08

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/086 February 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 NC INC ALREADY ADJUSTED 05/07/07

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/07/0712 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0712 July 2007 � NC 32160/51160 05/07/

View Document

12/07/0712 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0712 July 2007 NC INC ALREADY ADJUSTED 05/07/07

View Document

12/07/0712 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/0615 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

01/09/051 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/051 September 2005 NC INC ALREADY ADJUSTED 29/07/05

View Document

01/09/051 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/051 September 2005 � NC 17160/32160 29/07/

View Document

01/09/051 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 ARTICLES OF ASSOCIATION

View Document

11/08/0511 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 09/12/04; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 CONVE 28/10/02

View Document

17/02/0417 February 2004 RETURN MADE UP TO 09/12/03; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0425 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0425 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0425 January 2004 NC INC ALREADY ADJUSTED 15/12/03

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 � NC 13500/16560 28/10/

View Document

02/10/032 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/032 October 2003 RE DESIGNATED SHARES 28/10/02

View Document

02/10/032 October 2003 NC INC ALREADY ADJUSTED 28/10/02

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 09/12/01; CHANGE OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0118 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0118 September 2001 CONVE 07/09/01

View Document

18/09/0118 September 2001 NC INC ALREADY ADJUSTED 13/08/01

View Document

18/09/0118 September 2001 CONVE 13/08/01

View Document

14/09/0114 September 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 � SR [email protected] 05/12/00

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 ADOPT ARTICLES 04/12/00

View Document

14/02/0114 February 2001 � NC 5000/5500 04/12/0

View Document

14/02/0114 February 2001 NC INC ALREADY ADJUSTED 04/12/00

View Document

14/02/0114 February 2001 SHARES SUBDIVIDED 04/12/00

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 S-DIV 04/12/00

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NC INC ALREADY ADJUSTED 17/07/00

View Document

09/11/009 November 2000 VARYING SHARE RIGHTS AND NAMES 17/07/00

View Document

09/11/009 November 2000 � NC 2000/5000 17/07/0

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: SAINT ANDREW STREET, LONDON, EC4A 3LX

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/07/00

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED WECOMM.NET LIMITED CERTIFICATE ISSUED ON 31/08/00

View Document

29/08/0029 August 2000 CONVE 17/07/00

View Document

17/07/0017 July 2000 NC INC ALREADY ADJUSTED 15/03/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 ADOPT ARTICLES 15/03/00

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: PORTLAND PLACE, LONDON, W1N 4AJ

View Document

08/06/008 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 S-DIV 15/03/00

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: ST ANDREW STREET, LONDON, EC4A 3LX

View Document

09/12/999 December 1999 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