WTS GROUP LIMITED

Company Documents

DateDescription
28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
ENTERPRISE HOUSE 21 BUCKLE STREET
LONDON
E1 8NN

View Document

03/03/143 March 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/03/143 March 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2014

View Document

16/01/1416 January 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2013

View Document

15/01/1415 January 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

07/01/147 January 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

02/01/142 January 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
63-65 GOLDNEY PLACE
GOLDNEY ROAD
LONDON
W9 2AR
ENGLAND

View Document

19/11/1319 November 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/08/132 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
63-65 GOLDNEY PLACE
GOLDNEY ROAD
LONDON
W9 2AR
ENGLAND

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY ANNE WICKENS

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
8A LEDBURY MEWS NORTH
NOTTINGH HILL
LONDON
W11 2AF

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/12/1212 December 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

06/12/126 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

21/11/1221 November 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/11/1212 November 2012 SECRETARY APPOINTED ANNE WICKENS

View Document

11/11/1211 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BLAKE

View Document

11/11/1211 November 2012 APPOINTMENT TERMINATED, DIRECTOR CRISPIN REED

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/11/1121 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/08/1110 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/1114 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

10/03/1110 March 2011 NC INC ALREADY ADJUSTED 26/01/2011

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL KALMS

View Document

16/11/1016 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/12/0911 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER BLAKE / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN GRANT JOHN REED / 01/10/2009

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

25/11/0825 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/08 FROM: GISTERED OFFICE CHANGED ON 29/10/2008 FROM 67 BUSHWOOD ROAD KEW RICHMOND SURREY TW9 3BG

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: GISTERED OFFICE CHANGED ON 09/07/2008 FROM 10A FREDERICK CLOSE LONDON W2 2HD

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

05/02/065 February 2006 � NC 10353/12429 17/01/06

View Document

05/02/065 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/02/065 February 2006 NC INC ALREADY ADJUSTED 17/01/06

View Document

05/02/065 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/057 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

18/10/0418 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/10/0227 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

28/10/0128 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 ALTER ARTICLES 28/11/00

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/99

View Document

18/05/9918 May 1999 SHARES AGREEMENT OTC

View Document

11/05/9911 May 1999 S-DIV 08/04/99

View Document

07/05/997 May 1999 ACC. REF. DATE SHORTENED FROM 30/03/00 TO 31/01/00

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: G OFFICE CHANGED 07/05/99 142 ELGIN AVENUE LONDON W9 2NS

View Document

30/04/9930 April 1999 COMPANY NAME CHANGED BRANDHOUSE LIMITED CERTIFICATE ISSUED ON 28/04/99

View Document

27/04/9927 April 1999 VARYING SHARE RIGHTS AND NAMES 08/04/99

View Document

27/04/9927 April 1999 � NC 100/10353 08/04/99

View Document

27/04/9927 April 1999 ADOPT MEM AND ARTS 08/04/99

View Document

18/04/9918 April 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/04/99

View Document

18/04/9918 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/9916 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/03/98

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: G OFFICE CHANGED 04/02/97 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 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