WTS SUB LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 STRUCK OFF AND DISSOLVED

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED BRANDHOUSE LIMITED
CERTIFICATE ISSUED ON 20/02/14

View Document

20/02/1420 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1427 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1427 January 2014 CHANGE OF NAME 04/11/2013

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/12/126 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

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

View Document

16/11/1016 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

16/11/0916 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WICKENS / 02/11/2009

View Document

01/09/091 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/11/08; 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

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

14/05/0814 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS 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

07/11/057 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/11/0218 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/10/0128 October 2001 RETURN MADE UP TO 02/11/01; 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

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

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

View Document

10/03/0010 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: G OFFICE CHANGED 07/05/99 120 CAMPDEN HILL ROAD LONDON W8 7AR

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

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

View Document

23/04/9923 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 ADOPT MEM AND ARTS 13/04/98

View Document

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

View Document

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

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

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/12/9821 December 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/01/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

26/11/9726 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 30/11/96

View Document

16/07/9716 July 1997 SECRETARY RESIGNED

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: G OFFICE CHANGED 16/07/97 8 BAKER STREET LONDON W1M 1DA

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 CONSO 28/11/96

View Document

02/12/962 December 1996 ADOPT MEM AND ARTS 28/11/96

View Document

02/12/962 December 1996 CONV OF SHARES 28/11/96

View Document

26/11/9626 November 1996 RE SHARES 22/11/96

View Document

26/11/9626 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/11/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/12/9428 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/01/9410 January 1994 SUB DIV SHARES 06/09/93

View Document

21/12/9321 December 1993 COMPANY NAME CHANGED WICKENS TUTT SOUTHGATE LIMITED CERTIFICATE ISSUED ON 22/12/93

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9320 January 1993 ALTER MEM AND ARTS 21/12/92

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/10/9017 October 1990 SHARE OPTION SCHEME 27/07/90

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/06/8916 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 WD 05/04/89 AD 05/04/89--------- PREMIUM � SI 16664@1=16664 � IC 2/16666

View Document

13/04/8913 April 1989 DIV

View Document

13/04/8913 April 1989 VARYING SHARE RIGHTS AND NAMES 09/02/89

View Document

13/04/8913 April 1989 NC INC ALREADY ADJUSTED

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED DRUMSTICK LIMITED CERTIFICATE ISSUED ON 10/03/89

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/01/8924 January 1989 ALTER MEM AND ARTS 151288

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: G OFFICE CHANGED 24/01/89 80/82 GRAYS INN ROAD LONDON WC1X 8NH

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 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