W.W.T.M.C. WORLD WIDE TRADING MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DGC NOMINEE SECRETARIES LTD / 01/09/2013

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
THE LONDON OFFICE 202 HARBOUR YARD
CHELSEA HARBOUR
LONDON
SW10 0XD

View Document

26/06/1326 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES ASPIROT / 01/04/2010

View Document

02/07/102 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DGC NOMINEE SECRETARIES LTD / 01/04/2010

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/09/0928 September 2009 SECRETARY APPOINTED DGC NOMINEE SECRETARIES LTD

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY DOMINIQUE MONTI

View Document

21/07/0921 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DISS40 (DISS40(SOAD))

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/04/0921 April 2009 31/05/07 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 DISS40 (DISS40(SOAD))

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

27/06/0727 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0611 December 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/08/042 August 2004 S366A DISP HOLDING AGM 21/07/04

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED
TRAVEL SERVICES CONSULTING LIMIT
ED
CERTIFICATE ISSUED ON 29/07/04

View Document

20/07/0420 July 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 COMPANY NAME CHANGED
ILOHA CONSULTING LIMITED
CERTIFICATE ISSUED ON 15/06/04

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 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