WMR CONSULTING LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
C/O KIRSTEN BRADY
MILBURN HOUSE DEAN STREET
NEWCASTLE UPON TYNE
NE1 1LE

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

21/02/1421 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
11 GOOSEDALE COURT
TONG
BRADFORD
WEST YORKSHIRE
BD4 0TT

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

16/04/1316 April 2013 DISS40 (DISS40(SOAD))

View Document

15/04/1315 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

01/03/121 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/10/1118 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

24/06/1024 June 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TRACY ROGAN / 10/02/2010

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: G OFFICE CHANGED 17/07/07 6 SANDMEAD WAY MORLEY WEST YORKSHIRE LS27 9SF

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 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