THE WRITING MACHINE ACADEMY LIMITED

Company Documents

DateDescription
03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/07/156 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED WM TRAINING LIMITED
CERTIFICATE ISSUED ON 11/03/14

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/07/1128 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/07/105 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 COMPANY NAME CHANGED WRITING MACHINE LIMITED
CERTIFICATE ISSUED ON 20/04/10

View Document

20/04/1020 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM
19 CITY BUSINESS CENTRE
HYDE STREET
WINCHESTER
HAMPSHIRE
SO23 7TA

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

14/08/9814 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

14/08/9814 August 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 EXEMPTION FROM APPOINTING AUDITORS 20/06/96

View Document

08/04/978 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

24/02/9724 February 1997 COMPANY NAME CHANGED
INTERACTIVE MACHINE LIMITED
CERTIFICATE ISSUED ON 25/02/97

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM:
19 CITY BUSINESS CENTRE
HYDE STREET
WINCHESTER
HAMPSHIRE SO23 7TA

View Document

18/09/9618 September 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 SECRETARY RESIGNED

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX BN3 5QE

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 NEW SECRETARY APPOINTED

View Document

06/06/956 June 1995 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