WMT ACCOUNTING LTD

Company Documents

DateDescription
02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM
24 BRIARY WOOD LANE
OAKLANDS
WELWYN
HERTS
AL6 0TF

View Document

30/12/1430 December 2014 DECLARATION OF SOLVENCY

View Document

30/12/1430 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1430 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE WILLIAMSON / 17/06/2013

View Document

13/11/1313 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW LAWRENCE WILLIAMSON / 17/06/2013

View Document

13/11/1313 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE-CAROLINE LOUISE WILLIAMSON / 12/12/2011

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE WILLIAMSON / 12/12/2011

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD UNITED KINGDOM

View Document

14/06/1214 June 2012 SAIL ADDRESS CREATED

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE-CAROLINE LOUISE WILLIAMSON / 01/10/2011

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED OFFPLAN PROPERTY PROTECTION LIMITED CERTIFICATE ISSUED ON 10/05/11

View Document

30/11/1030 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED ANDREW LAWRENCE WILLIAMSON

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 42 BARLEY MEAD, DANBURY CHELMSFORD ESSEX CM3 4RP

View Document

24/11/1024 November 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE-CAROLINE LOUISE WILLIAMSON / 22/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/10/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 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