WMS MARKETING UK LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1520 March 2015 APPLICATION FOR STRIKING-OFF

View Document

27/02/1527 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LIPKIN

View Document

27/02/1427 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN MCJOHN

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED JACK BERARD SARNO

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED JAMES ROBERT METCALFE

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED JEFFREY SCOTT LIPKIN

View Document

22/10/1322 October 2013 SECRETARY APPOINTED JACK BERARD SARNO

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN GAMACHE

View Document

05/03/135 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/03/121 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CAPITAL COURT SECOND FLOOR WINDSOR STREET UXBRIDGE MIDDLESEX UB81 1AB

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/04/1028 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 PREVSHO FROM 28/02/2010 TO 30/06/2009

View Document

06/03/096 March 2009 DIRECTOR APPOINTED BRIAN GAMACHE

View Document

06/03/096 March 2009 SECRETARY APPOINTED KATHLEEN MCJOHN

View Document

06/03/096 March 2009 SECRETARY RESIGNED 7SIDE SECRETARIAL LIMITED

View Document

06/03/096 March 2009 DIRECTOR RESIGNED SAMUEL LLOYD

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: CAPITAL COURT SECOND FLOOR WINDSOR STREET UXBRIDGE MIDDLESEX UB8 1AB

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: CAPITAL COURT SECOND FLOOR WINDSOR STREET UXBRIDGE MIDDLESEX UB81 1AB

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information