WM GROUP (2) LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 STRUCK OFF AND DISSOLVED

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN BROWNE

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN BROWNE

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/11/1512 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/10/1423 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1321 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/10/1231 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/11/101 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ELIZABETH BROWNE / 01/01/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL BROWNE / 01/01/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ELIZABETH BROWNE / 01/01/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE

View Document

01/12/091 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH BROWNE / 01/10/2009

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 COMPANY NAME CHANGED WILLIAM MURRAY P.R. LIMITED CERTIFICATE ISSUED ON 07/10/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: KINGS PARADE LOWER COMBE STREET CROYDON SURREY CR0 1AA

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/07/025 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/0220 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0220 June 2002 £ IC 105/54 26/04/02 £ SR 51@1=51

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/001 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 NC INC ALREADY ADJUSTED 28/05/99

View Document

07/07/997 July 1999 £ NC 100/1000 28/05/99

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 S386 DISP APP AUDS 08/10/93

View Document

20/11/9220 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/926 November 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 NEW SECRETARY APPOINTED

View Document

12/08/9112 August 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 SECRETARY RESIGNED

View Document

26/07/9126 July 1991 REGISTERED OFFICE CHANGED ON 26/07/91 FROM: 16 FARNCOMBE ROAD WORTHING WEST SUSSEX

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

28/07/8928 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/07/887 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/05/8729 May 1987 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