W & M TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
23/07/1923 July 2019 | DISS40 (DISS40(SOAD)) |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
04/06/194 June 2019 | FIRST GAZETTE |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
14/07/1814 July 2018 | DISS40 (DISS40(SOAD)) |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
12/06/1812 June 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
14/06/1614 June 2016 | FIRST GAZETTE |
14/06/1614 June 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/03/168 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
15/01/1615 January 2016 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 41 HESTERS WAY LANE CHELTENHAM GLOUCESTERSHIRE GL51 0LL |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/04/1526 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
18/02/1518 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/05/1411 May 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
22/02/1422 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/04/136 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
26/08/1226 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
17/03/1217 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
27/11/1127 November 2011 | REGISTERED OFFICE CHANGED ON 27/11/2011 FROM 29 YORK ROAD BILLERICAY ESSEX CM12 0XG UNITED KINGDOM |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 16 LAKEVIEW WAY HAMPTON CENTRE PETERBOROUGH PE7 8FG UNITED KINGDOM |
19/03/1119 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR WING CHEUNG LAI / 19/01/2011 |
29/01/1129 January 2011 | REGISTERED OFFICE CHANGED ON 29/01/2011 FROM 9A HIGH STREET WEST DRAYTON MIDDLESEX UB7 7QG |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR WING CHEUNG LAI / 01/03/2010 |
17/03/1017 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | 31/05/08 TOTAL EXEMPTION FULL |
17/06/0817 June 2008 | PREVEXT FROM 31/03/2008 TO 31/05/2008 |
25/05/0725 May 2007 | SECRETARY RESIGNED |
25/05/0725 May 2007 | NEW SECRETARY APPOINTED |
19/03/0719 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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