WHAMM GRAPHICS LIMITED

Company Documents

DateDescription
03/11/123 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/08/123 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/01/1225 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011

View Document

13/08/1013 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009387,00009252

View Document

13/08/1013 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/08/1013 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM DISHLEY GRANGE FARM DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5SF

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/095 October 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM LEOPOLD VILLA 45 LEOPOLD STREET DERBY DERBYSHIRE DE1 2HF

View Document

26/08/0826 August 2008 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: G OFFICE CHANGED 01/08/05 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 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