WOS TRADING LTD

Company Documents

DateDescription
10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY ADAM GEORGE

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/10/134 October 2013 COMPANY NAME CHANGED WORLD OF SPORT BROADCASTING COMPANY LIMITED
CERTIFICATE ISSUED ON 04/10/13

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM GEORGE

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH HALL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART GEORGE / 30/11/2011

View Document

20/12/1120 December 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART GEORGE / 03/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HALL / 03/10/2009

View Document

02/12/092 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 PREVEXT FROM 31/10/2008 TO 31/01/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM
2 MOUNTVIEW COURT
310 FRIERN BARNET LANE
WHETSTONE
LONDON
N20 0YZ

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM GEORGE / 15/11/2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/054 October 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