WTH MANAGEMENT LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/05/1011 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1030 April 2010 APPLICATION FOR STRIKING-OFF

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LEE MARK SIMM / 10/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 31/03/08 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 SECRETARY RESIGNED GREAT FLEETE MANAGEMENT LIMITED

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: 101 COLLIER ROW LANE ROMFORD ESSEX RM5 3HP

View Document

17/01/0817 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NC INC ALREADY ADJUSTED 21/12/04

View Document

24/02/0524 February 2005 � NC 10000/100000 21/12/04

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED LMS PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/03/04; RESOLUTION PASSED ON 12/03/04

View Document

11/03/0411 March 2004 � NC 100/10000 20/05/

View Document

11/03/0411 March 2004 NC INC ALREADY ADJUSTED 20/05/03

View Document

11/03/0411 March 2004 VOTING RIGHTS NOT CHANG 20/05/03

View Document

01/12/031 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 2 ST AIDANS COURT BLESSING WAY BARKING REACH ESSEX IG11 0XH

View Document

01/12/031 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 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