WR OPERATIONS 7 LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Final Gazette dissolved following liquidation

View Document

08/12/238 December 2023 Final Gazette dissolved following liquidation

View Document

08/09/238 September 2023 Return of final meeting in a members' voluntary winding up

View Document

08/06/238 June 2023 Termination of appointment of Dianne Margaret Hatch as a director on 2023-05-31

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

15/11/2215 November 2022 Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

View Document

15/11/2215 November 2022 Register(s) moved to registered inspection location 5 Churchill Place 10th Floor London E14 5HU

View Document

01/11/221 November 2022 Declaration of solvency

View Document

01/11/221 November 2022 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-11-01

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

29/09/2229 September 2022 Appointment of Mr Jorge Manrique Charro as a director on 2022-09-23

View Document

27/09/2227 September 2022 Termination of appointment of Caroline Mary Roberts as a director on 2022-09-23

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN

View Document

24/02/1524 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

27/12/1427 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088981650001

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR TOM JAMES BALL

View Document

04/04/144 April 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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