DORMANT WMS 3 LIMITED

Company Documents

DateDescription
06/03/186 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/12/1719 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/177 December 2017 APPLICATION FOR STRIKING-OFF

View Document

21/09/1721 September 2017 STATEMENT BY DIRECTORS

View Document

21/09/1721 September 2017 REDUCE ISSUED CAPITAL 21/08/2017

View Document

21/09/1721 September 2017 21/09/17 STATEMENT OF CAPITAL GBP 10.00

View Document

21/09/1721 September 2017 SOLVENCY STATEMENT DATED 21/08/17

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/03/1711 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR FRANCIS COSTIGAN / 28/02/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR REDMOND MCEVOY / 16/01/2017

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM
DCC VITAL REPTON ROAD
MEASHAM
SWADLINCOTE
DERBYSHIRE
DE12 7DT
ENGLAND

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED DCC VITAL (UK) LIMITED
CERTIFICATE ISSUED ON 23/12/15

View Document

13/11/1513 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1530 October 2015 AUDITOR'S RESIGNATION

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR DAVID FRANK ARMSTRONG

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'CONNELL

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/05/134 May 2013 DIRECTOR APPOINTED MR REDMOND MCEVOY

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 COMPANY NAME CHANGED NERVEFIELD LIMITED CERTIFICATE ISSUED ON 02/08/12

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/02/1020 February 2010 REGISTERED OFFICE CHANGED ON 20/02/2010 FROM 42-46 BOOTH DRIVE PARK FARM SOUTH WELLINGBOROUGH NORTHHAMPTONSHIRE NN8 6GT UNITED KINGDOM

View Document

08/02/108 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM UNIT 2B PINCENTS KILN INDUSTRIAL ESTATE CALCOT READING BERKSHIRE RG31 7SB

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 S366A DISP HOLDING AGM 17/09/04

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: PINCENTS KILN INDUSTRIAL ESTATE CALCOT READING BERKSHIRE RG31 7SB

View Document

04/02/044 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: SALISBURY HOUSE 54 QUEENS ROAD READING BERKSHIRE RG1 4AZ

View Document

21/01/0421 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 COMPANY NAME CHANGED N. H. SUPPLIES LIMITED CERTIFICATE ISSUED ON 27/09/01

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/998 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 24/04/98

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 25/04/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/10/9511 October 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

30/03/9530 March 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 COMPANY NAME CHANGED FIRMIMAGE TRADING LIMITED CERTIFICATE ISSUED ON 10/05/94

View Document

30/03/9430 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9428 March 1994 NC INC ALREADY ADJUSTED 07/02/94

View Document

28/03/9428 March 1994 CONSO 07/02/94

View Document

28/03/9428 March 1994 � NC 1000/100000 07/02

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 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